ALLIANCE AUTOMOTIVE FINANCE LIMITED

Deloitte Llp Deloitte Llp, Leeds, LS1 2AL
StatusDISSOLVED
Company No.09230857
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution06 Aug 2021
Years2 years, 10 months, 24 days

SUMMARY

ALLIANCE AUTOMOTIVE FINANCE LIMITED is an dissolved private limited company with number 09230857. It was incorporated 9 years, 9 months, 7 days ago, on 23 September 2014 and it was dissolved 2 years, 10 months, 24 days ago, on 06 August 2021. The company address is Deloitte Llp Deloitte Llp, Leeds, LS1 2AL.



Company Fillings

Gazette dissolved liquidation

Date: 06 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Feb 2021

Action Date: 15 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-31

Old address: No. 1 Colmore Square Birmingham B4 6AA England

New address: Deloitte Llp 1 City Square Leeds LS1 2AL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Capital

Type: SH19

Date: 2019-12-12

Capital : 0.71 EUR

Documents

View document PDF

Legacy

Date: 12 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/12/19

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Jacques Mathieu Lafont

Termination date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Stuart Brown

Termination date: 2019-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Frederick Coombes

Appointment date: 2019-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2018

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gpc Europe Automotive Group Ltd

Notification date: 2016-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alliance Automotive Holding Limited

Cessation date: 2017-11-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Alliance Automotive Holdings Limited

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-02

Officer name: Mr Jean-Jacques Mathieu Lafont

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-02

Officer name: Alistair Stuart Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

Old address: 90 Chancery Lane London WC2A 1EU

New address: No. 1 Colmore Square Birmingham B4 6AA

Documents

View document PDF

Legacy

Date: 26 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Capital

Type: SH19

Date: 2018-06-26

Capital : 651,426,015.52 EUR

Documents

View document PDF

Legacy

Date: 26 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/06/18

Documents

View document PDF

Resolution

Date: 26 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Certificate re registration public limited company to private

Date: 25 May 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 25 May 2018

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 25 May 2018

Category: Change-of-name

Type: RR02

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2017

Action Date: 02 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-02

Capital : 708,071,756 EUR

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raphael Maurice Charles Vital De Botton

Termination date: 2017-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Yves Assant

Termination date: 2017-11-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092308570001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Oct 2015

Category: Address

Type: AD03

New address: 1 Colmore Square Birmingham B4 6AA

Documents

View document PDF

Change sail address company with new address

Date: 15 Oct 2015

Category: Address

Type: AD02

New address: 1 Colmore Square Birmingham B4 6AA

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Intertrust (Uk) Limited

Termination date: 2015-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-20

Old address: 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom

New address: 90 Chancery Lane London WC2A 1EU

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alize finco PLC\certificate issued on 13/02/15

Documents

View document PDF

Resolution

Date: 20 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Jacques Mathieu Georges Lafont

Appointment date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair Stuart Brown

Appointment date: 2014-12-01

Documents

View document PDF

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2014

Action Date: 19 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092308570001

Charge creation date: 2014-11-19

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Oct 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH02

Date: 2014-10-01

Documents

View document PDF

Capital alter shares consolidation

Date: 08 Oct 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH02

Date: 2014-10-01

Documents

View document PDF

Capital redomination of shares

Date: 08 Oct 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH14

Date: 2014-10-01

Capital : 64,040 EUR

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-24

Capital : 50,000 GBP

Documents

View document PDF

Legacy

Date: 25 Sep 2014

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 25 Sep 2014

Category: Reregistration

Type: SH50

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GILBERT AND CLEVELAND LIMITED

76 ALDWICK ROAD,BOGNOR REGIS,PO21 2PE

Number:02857855
Status:ACTIVE
Category:Private Limited Company

NATURAL CREATIONS COMPANY LIMITED

THE LIMES,LONDON,N20 9HR

Number:03440514
Status:ACTIVE
Category:Private Limited Company

RICHARD MARCS LIMITED

40 HAYE ROAD,PLYMOUTH,PL9 8HR

Number:07877823
Status:ACTIVE
Category:Private Limited Company

SPECIALIST TRAVEL CONSORTIUM LIMITED

THE BELL HOUSE,DORKING,RH4 1BS

Number:06695486
Status:ACTIVE
Category:Private Limited Company
Number:SC121617
Status:LIQUIDATION
Category:Private Limited Company

THE LEOPARD (STOKE-ON-TRENT) LIMITED

3 FORSTER STREET,STOKE-ON-TRENT,ST6 5AS

Number:07138676
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source