ALPHA TYRES (KEYNSHAM) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6NP

Company number 03123910
Status Liquidation
Incorporation Date 9 November 1995
Company Type Private Limited Company
Address MOORE STEPHENS LLP, ONE, REDCLIFF STREET, BRISTOL, BS1 6NP
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Redland House, 157 Redland Road Redland Bristol BS6 6YE to C/O Moore Stephens Llp One Redcliff Street Bristol BS1 6NP on 14 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of ALPHA TYRES (KEYNSHAM) LIMITED are www.alphatyreskeynsham.co.uk, and www.alpha-tyres-keynsham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Alpha Tyres Keynsham Limited is a Private Limited Company. The company registration number is 03123910. Alpha Tyres Keynsham Limited has been working since 09 November 1995. The present status of the company is Liquidation. The registered address of Alpha Tyres Keynsham Limited is Moore Stephens Llp One Redcliff Street Bristol Bs1 6np. . MORGAN, Lorraine Mary Lucy is a Secretary of the company. MORGAN, Jamie Steven John is a Director of the company. MORGAN, Lorraine Mary Lucy is a Director of the company. Secretary STONE, Julia Wendy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MORGAN, Steven John has been resigned. Director STONE, Stanley Milsome has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
MORGAN, Lorraine Mary Lucy
Appointed Date: 15 April 1996

Director
MORGAN, Jamie Steven John
Appointed Date: 14 September 2007
48 years old

Director
MORGAN, Lorraine Mary Lucy
Appointed Date: 01 October 2005
72 years old

Resigned Directors

Secretary
STONE, Julia Wendy
Resigned: 15 April 1996
Appointed Date: 09 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 November 1995
Appointed Date: 09 November 1995

Director
MORGAN, Steven John
Resigned: 11 July 2016
Appointed Date: 15 April 1996
70 years old

Director
STONE, Stanley Milsome
Resigned: 06 February 2006
Appointed Date: 09 November 1995
76 years old

Persons With Significant Control

Lorraine Mary Lucy Morgan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPHA TYRES (KEYNSHAM) LIMITED Events

14 Feb 2017
Registered office address changed from Redland House, 157 Redland Road Redland Bristol BS6 6YE to C/O Moore Stephens Llp One Redcliff Street Bristol BS1 6NP on 14 February 2017
08 Feb 2017
Statement of affairs with form 4.19
08 Feb 2017
Appointment of a voluntary liquidator
08 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-25

19 Dec 2016
Confirmation statement made on 9 November 2016 with updates
...
... and 62 more events
06 May 1996
New secretary appointed
06 May 1996
Secretary resigned
06 May 1996
Registered office changed on 06/05/96 from: 1ST floor garaways chantry road clifton bristol BS8 2QE
16 Nov 1995
Secretary resigned
09 Nov 1995
Incorporation

ALPHA TYRES (KEYNSHAM) LIMITED Charges

25 January 1999
Debenture deed
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…