ALLMAKES 4 X 4 LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4RP
Company number 05873287
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address 18C CROFT DRIVE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4RP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Group of companies' accounts made up to 31 December 2015; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of ALLMAKES 4 X 4 LIMITED are www.allmakes4x4.co.uk, and www.allmakes-4-x-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Culham Rail Station is 3.5 miles; to Radley Rail Station is 5 miles; to Cholsey Rail Station is 7.2 miles; to Oxford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allmakes 4 X 4 Limited is a Private Limited Company. The company registration number is 05873287. Allmakes 4 X 4 Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of Allmakes 4 X 4 Limited is 18c Croft Drive Milton Park Milton Abingdon Oxfordshire Ox14 4rp. . CHOWNS, Jeremy David is a Secretary of the company. CHOWNS, Jeremy David is a Director of the company. HOWE, Richard Simon is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHIPPERFIELD, Terence James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHOWNS, Jeremy David
Appointed Date: 24 August 2006

Director
CHOWNS, Jeremy David
Appointed Date: 01 July 2008
74 years old

Director
HOWE, Richard Simon
Appointed Date: 24 August 2006
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Director
CHIPPERFIELD, Terence James
Resigned: 01 April 2012
Appointed Date: 24 August 2006
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Persons With Significant Control

Mr Richard Simon Howe
Notified on: 22 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ALLMAKES 4 X 4 LIMITED Events

22 Jul 2016
Confirmation statement made on 12 July 2016 with updates
01 Jul 2016
Group of companies' accounts made up to 31 December 2015
25 Aug 2015
Group of companies' accounts made up to 31 December 2014
11 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,102,600

11 Aug 2015
Registered office address changed from 18C Mallams Court Milton Park Abingdon Oxon OX14 4RS to 18C Croft Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RP on 11 August 2015
...
... and 52 more events
04 Sep 2006
Accounting reference date shortened from 31/07/07 to 31/05/07
04 Sep 2006
Ad 24/08/06--------- £ si 99@1=99 £ ic 1/100
12 Jul 2006
Secretary resigned
12 Jul 2006
Director resigned
12 Jul 2006
Incorporation

ALLMAKES 4 X 4 LIMITED Charges

8 August 2014
Charge code 0587 3287 0007
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: A. by way of first legal mortgage the specified real…
7 August 2014
Charge code 0587 3287 0008
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 July 2012
Debenture
Delivered: 26 July 2012
Status: Satisfied on 6 February 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 July 2012
Debenture
Delivered: 20 July 2012
Status: Satisfied on 6 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2006
Debenture
Delivered: 31 October 2006
Status: Satisfied on 24 May 2012
Persons entitled: Hugh Carlisle Smith
Description: Fixed and floating charges over the undertaking and all…
18 October 2006
Debenture
Delivered: 31 October 2006
Status: Satisfied on 24 May 2012
Persons entitled: Peter Warwick Hands, Thomas Roger Hands and Peter George Angel
Description: Fixed and floating charges over the undertaking and all…
18 October 2006
Debenture
Delivered: 31 October 2006
Status: Satisfied on 24 May 2012
Persons entitled: Terence James Chipperfield
Description: Fixed and floating charges over the undertaking and all…
18 October 2006
Debenture
Delivered: 24 October 2006
Status: Satisfied on 27 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…