ALLIN MOTORCYCLES LIMITED

Register to unlock more data on OkredoRegister

ALLIN MOTORCYCLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00576722

Incorporation date

07/01/1957

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 7-8 Manor Courtyard, Aston Sandford, Buckinghamshire HP17 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1957)
dot icon28/03/2017
Final Gazette dissolved following liquidation
dot icon28/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon14/01/2016
Liquidators' statement of receipts and payments to 2015-12-12
dot icon06/02/2015
Liquidators' statement of receipts and payments to 2014-12-12
dot icon29/10/2014
Liquidators' statement of receipts and payments to 2013-12-12
dot icon08/10/2013
Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 2013-10-08
dot icon31/01/2013
Liquidators' statement of receipts and payments to 2012-12-12
dot icon18/04/2012
Appointment of a voluntary liquidator
dot icon04/01/2012
Statement of affairs with form 4.19
dot icon04/01/2012
Resolutions
dot icon12/12/2011
Registered office address changed from 184 Histon Road Cambridge CB4 3JP on 2011-12-12
dot icon08/11/2011
Termination of appointment of Nicholas Brown as a director
dot icon03/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon03/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
dot icon03/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon15/08/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon17/05/2011
Appointment of Nicholas Lawrence Brown as a director
dot icon17/05/2011
Termination of appointment of Margaret Franklin as a director
dot icon25/03/2011
Certificate of change of name
dot icon25/03/2011
Change of name notice
dot icon05/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 10/10/08; full list of members
dot icon27/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 10/10/07; full list of members
dot icon30/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/01/2007
Declaration of assistance for shares acquisition
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon08/01/2007
New director appointed
dot icon02/11/2006
Return made up to 10/10/06; full list of members
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/08/2006
Resolutions
dot icon03/11/2005
Return made up to 10/10/05; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon11/08/2005
New director appointed
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon25/10/2004
Return made up to 10/10/04; full list of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
Return made up to 10/10/03; full list of members
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon21/10/2002
Return made up to 10/10/02; full list of members
dot icon15/10/2001
Return made up to 10/10/01; full list of members
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon17/10/2000
Return made up to 10/10/00; full list of members
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/1999
Return made up to 20/10/99; full list of members
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon26/10/1998
Return made up to 30/10/98; no change of members
dot icon10/10/1998
Declaration of satisfaction of mortgage/charge
dot icon10/10/1998
Declaration of satisfaction of mortgage/charge
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon18/08/1998
Registered office changed on 18/08/98 from: 1 union lane cambridge CB4 1PP
dot icon02/07/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon28/10/1997
Return made up to 30/10/97; no change of members
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon24/10/1996
Return made up to 30/10/96; full list of members
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon19/10/1995
Return made up to 30/10/95; no change of members
dot icon06/02/1995
Director resigned
dot icon06/02/1995
Director resigned
dot icon03/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon06/12/1994
Return made up to 30/10/94; no change of members
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon15/11/1993
Return made up to 30/10/93; full list of members
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon04/11/1992
Return made up to 30/09/92; no change of members
dot icon08/11/1991
Full accounts made up to 1990-12-31
dot icon08/11/1991
Return made up to 30/10/91; no change of members
dot icon08/11/1991
Registered office changed on 08/11/91
dot icon22/05/1991
Declaration of satisfaction of mortgage/charge
dot icon12/11/1990
Full group accounts made up to 1989-12-31
dot icon12/11/1990
Return made up to 30/10/90; full list of members
dot icon15/12/1989
Full group accounts made up to 1988-12-31
dot icon15/12/1989
Return made up to 28/11/89; full list of members
dot icon04/04/1989
Return made up to 28/11/88; full list of members
dot icon21/03/1989
Full accounts made up to 1987-12-31
dot icon14/03/1989
New director appointed
dot icon07/03/1988
Full group accounts made up to 1986-12-31
dot icon07/03/1988
Return made up to 26/11/87; full list of members
dot icon02/04/1987
Director resigned
dot icon26/03/1987
Group of companies' accounts made up to 1985-12-31
dot icon26/03/1987
Return made up to 28/11/86; full list of members
dot icon07/01/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neill, Heather Mary
Director
27/07/2005 - 20/12/2006
-
Brown, Nicholas Lawrence
Director
11/05/2011 - 01/11/2011
9
Franklin, Margaret Elizabeth
Director
20/12/2006 - 11/05/2011
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIN MOTORCYCLES LIMITED

ALLIN MOTORCYCLES LIMITED is an(a) Dissolved company incorporated on 07/01/1957 with the registered office located at Unit 7-8 Manor Courtyard, Aston Sandford, Buckinghamshire HP17 8JB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIN MOTORCYCLES LIMITED?

toggle

ALLIN MOTORCYCLES LIMITED is currently Dissolved. It was registered on 07/01/1957 and dissolved on 28/03/2017.

Where is ALLIN MOTORCYCLES LIMITED located?

toggle

ALLIN MOTORCYCLES LIMITED is registered at Unit 7-8 Manor Courtyard, Aston Sandford, Buckinghamshire HP17 8JB.

What does ALLIN MOTORCYCLES LIMITED do?

toggle

ALLIN MOTORCYCLES LIMITED operates in the Sale, maintenance and repair of motorcycles and related parts and accessories (50.40 - SIC 2003) sector.

What is the latest filing for ALLIN MOTORCYCLES LIMITED?

toggle

The latest filing was on 28/03/2017: Final Gazette dissolved following liquidation.