Dissolved 2016-11-08
Company Information for ALLERTON (UK) LTD
LIVERPOOL, L18 2DG,
|
Company Registration Number
06265466
Private Limited Company
Dissolved Dissolved 2016-11-08 |
Company Name | |
---|---|
ALLERTON (UK) LTD | |
Legal Registered Office | |
LIVERPOOL L18 2DG Other companies in L18 | |
Company Number | 06265466 | |
---|---|---|
Date formed | 2007-06-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2016-11-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JASON SIMON NELSON |
||
EDWARD SAMUEL ABENSON |
||
GEORGE EYTON EVANS |
||
JASON SIMON NELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
D & D SECRETARIAL LTD |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABENSONS LAW LTD | Director | 2012-08-16 | CURRENT | 2012-08-16 | Active | |
ABENSONS LAW LTD | Director | 2012-08-16 | CURRENT | 2012-08-16 | Active | |
DERWENT LODGE ESTATES ASSOCIATION LIMITED | Director | 2011-03-24 | CURRENT | 1973-02-06 | Active | |
ABENSONS LAW LTD | Director | 2012-08-16 | CURRENT | 2012-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EYTON EVANS / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SAMUEL ABENSON / 01/06/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON SIMON NELSON / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EYTON EVANS / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SAMUEL ABENSON / 01/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GEORGE EYTON EVANS | |
288a | DIRECTOR APPOINTED JASON SIMON NELSON | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
88(2)R | AD 01/06/07--------- £ SI 2@1=2 £ IC 1/3 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: LINDEN HOUSE, COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 80,100 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 85,067 |
Creditors Due Within One Year | 2013-06-30 | £ 76,899 |
Creditors Due Within One Year | 2012-06-30 | £ 71,317 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLERTON (UK) LTD
Debtors | 2013-06-30 | £ 3,196 |
---|---|---|
Debtors | 2012-06-30 | £ 1,477 |
Secured Debts | 2013-06-30 | £ 87,419 |
Secured Debts | 2012-06-30 | £ 92,386 |
Tangible Fixed Assets | 2013-06-30 | £ 139,766 |
Tangible Fixed Assets | 2012-06-30 | £ 139,766 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as ALLERTON (UK) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |