ALLAN WHITE MOTORS LIMITED

Register to unlock more data on OkredoRegister

ALLAN WHITE MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02564722

Incorporation date

03/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1990)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon26/07/2024
Application to strike the company off the register
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon08/09/2023
Termination of appointment of Stephen Paul Tetley as a director on 2023-08-14
dot icon08/09/2023
Appointment of Mr Roger Owen Hancock as a director on 2023-08-14
dot icon04/09/2023
Cessation of Stephen Paul Tetley as a person with significant control on 2023-08-14
dot icon04/09/2023
Notification of Highcliffe Holdings Limited as a person with significant control on 2023-08-14
dot icon04/09/2023
Cessation of Allan John Kenneth White as a person with significant control on 2023-08-14
dot icon04/09/2023
Cessation of Allan Kenneth White as a person with significant control on 2023-08-14
dot icon04/09/2023
Termination of appointment of Allan John Kenneth White as a director on 2023-08-14
dot icon04/09/2023
Termination of appointment of Allan Kenneth White as a director on 2023-08-14
dot icon04/09/2023
Registered office address changed from 130-134 Epsom Road Waddon Croydon Surrey CR0 4NA to Scot House Matford Park Road Marsh Barton Trading Estate Exeter EX2 8AW on 2023-09-04
dot icon04/09/2023
Appointment of Ms Michelle Fox as a secretary on 2023-08-14
dot icon15/07/2023
Satisfaction of charge 1 in full
dot icon05/07/2023
Satisfaction of charge 2 in full
dot icon05/07/2023
Satisfaction of charge 3 in full
dot icon05/07/2023
Satisfaction of charge 025647220004 in full
dot icon14/12/2022
Total exemption full accounts made up to 2022-10-31
dot icon22/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon26/07/2022
Second filing for the notification of Allan Kenneth White as a person with significant control
dot icon20/07/2022
Notification of Allan Kenneth White as a person with significant control on 2016-04-07
dot icon18/07/2022
Notification of Allan John Kenneth White as a person with significant control on 2016-04-07
dot icon11/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon18/11/2014
Termination of appointment of Michael John Godfrey as a director on 2014-01-15
dot icon14/03/2014
Registration of charge 025647220004
dot icon05/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon25/02/2010
Registered office address changed from Crewdson Works Smallfield Road Horley Surrey RH6 9AU on 2010-02-25
dot icon24/02/2010
Termination of appointment of Gillian Bartle as a secretary
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon04/11/2009
Director's details changed for Allan John Kenneth White on 2009-11-02
dot icon04/11/2009
Director's details changed for Allan Kenneth White on 2009-11-02
dot icon04/11/2009
Director's details changed for Michael John Godfrey on 2009-11-02
dot icon04/11/2009
Director's details changed for Stephen Paul Tetley on 2009-11-02
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/11/2008
Return made up to 02/11/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/11/2007
Return made up to 02/11/07; full list of members
dot icon05/11/2007
Director's particulars changed
dot icon30/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/11/2006
Return made up to 02/11/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/11/2005
Return made up to 02/11/05; full list of members
dot icon18/10/2005
Auditor's resignation
dot icon27/07/2005
Registered office changed on 27/07/05 from: 5 fairmile henley on thames oxfordshire RG9 2JR
dot icon01/06/2005
Full accounts made up to 2004-10-31
dot icon29/12/2004
Return made up to 02/11/04; full list of members
dot icon11/06/2004
Location of register of members
dot icon11/06/2004
Location of debenture register
dot icon06/05/2004
Full accounts made up to 2003-10-31
dot icon01/12/2003
Return made up to 02/11/03; full list of members
dot icon12/03/2003
Full accounts made up to 2002-10-31
dot icon01/12/2002
Return made up to 02/11/02; full list of members
dot icon06/03/2002
Full accounts made up to 2001-10-31
dot icon14/11/2001
Return made up to 02/11/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-10-31
dot icon08/11/2000
Return made up to 02/11/00; full list of members
dot icon23/05/2000
Full accounts made up to 1999-10-31
dot icon06/12/1999
Return made up to 13/11/99; full list of members
dot icon18/06/1999
Full accounts made up to 1998-10-31
dot icon23/04/1999
Return made up to 03/12/98; full list of members
dot icon23/04/1999
New director appointed
dot icon07/08/1998
Return made up to 03/12/97; full list of members
dot icon07/08/1998
Location of register of members
dot icon29/06/1998
Full accounts made up to 1997-10-31
dot icon25/02/1998
Full accounts made up to 1996-10-31
dot icon25/02/1998
Full accounts made up to 1996-03-31
dot icon16/02/1998
Registered office changed on 16/02/98 from: 2 the switchback gardner road maidenhead berkshire SL6 7RJ
dot icon11/11/1997
Accounting reference date shortened from 31/03/97 to 31/10/96
dot icon07/04/1997
New secretary appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon02/04/1997
Particulars of mortgage/charge
dot icon26/02/1997
Return made up to 03/12/96; full list of members
dot icon26/02/1997
Registered office changed on 26/02/97 from: aston house dudley road tunbridge wells kent TN1 1LF
dot icon26/06/1996
Accounting reference date shortened from 30/04/96 to 31/03/96
dot icon29/03/1996
Certificate of change of name
dot icon08/02/1996
Full accounts made up to 1995-04-30
dot icon25/01/1996
Return made up to 03/12/95; full list of members
dot icon14/01/1995
Return made up to 03/12/94; full list of members
dot icon09/01/1995
Full accounts made up to 1994-04-30
dot icon17/03/1994
Secretary resigned
dot icon17/03/1994
Director resigned
dot icon17/03/1994
New secretary appointed
dot icon17/03/1994
New director appointed
dot icon17/03/1994
Registered office changed on 17/03/94 from: 4 drayton avenue orpington kent BR6 8JW
dot icon19/12/1993
Return made up to 03/12/93; full list of members
dot icon25/10/1993
Accounts for a small company made up to 1993-04-30
dot icon25/10/1993
Accounts for a small company made up to 1992-12-31
dot icon17/09/1993
Accounting reference date shortened from 31/12 to 30/04
dot icon17/05/1993
Return made up to 03/12/92; no change of members
dot icon03/02/1993
Accounts for a small company made up to 1991-12-31
dot icon08/04/1992
Return made up to 03/12/91; full list of members
dot icon21/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1990
Registered office changed on 21/12/90 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon03/12/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

11
2022
change arrow icon+268.21 % *

* during past year

Cash in Bank

£366,356.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
02/11/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
638.42K
-
0.00
99.50K
-
2022
11
973.63K
-
0.00
366.36K
-
2022
11
973.63K
-
0.00
366.36K
-

Employees

2022

Employees

11 Descended-15 % *

Net Assets(GBP)

973.63K £Ascended52.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

366.36K £Ascended268.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Allan Kenneth William
Director
10/03/1994 - 14/08/2023
2
Tetley, Stephen Paul
Director
17/02/1997 - 14/08/2023
10
White, Allan John Kenneth
Director
28/02/1996 - 14/08/2023
4
Vigurs, Joyce Eileen
Secretary
10/03/1994 - 17/02/1997
-
Hancock, Roger Owen
Director
14/08/2023 - Present
12

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ALLAN WHITE MOTORS LIMITED

ALLAN WHITE MOTORS LIMITED is an(a) Dissolved company incorporated on 03/12/1990 with the registered office located at Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLAN WHITE MOTORS LIMITED?

toggle

ALLAN WHITE MOTORS LIMITED is currently Dissolved. It was registered on 03/12/1990 and dissolved on 22/10/2024.

Where is ALLAN WHITE MOTORS LIMITED located?

toggle

ALLAN WHITE MOTORS LIMITED is registered at Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AW.

What does ALLAN WHITE MOTORS LIMITED do?

toggle

ALLAN WHITE MOTORS LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does ALLAN WHITE MOTORS LIMITED have?

toggle

ALLAN WHITE MOTORS LIMITED had 11 employees in 2022.

What is the latest filing for ALLAN WHITE MOTORS LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.