ALLSOP & BURLEY LIMITED

ALLSOP & BURLEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALLSOP & BURLEY LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00836826
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLSOP & BURLEY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ALLSOP & BURLEY LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLSOP & BURLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLSOP & BURLEY (CHEMISTS) LIMITEDFeb 05, 1965Feb 05, 1965

    What are the latest accounts for ALLSOP & BURLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest confirmation statement for ALLSOP & BURLEY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2016

    What are the latest filings for ALLSOP & BURLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 29/07/2016
    RES13

    Statement of capital following an allotment of shares on Jul 29, 2016

    • Capital: GBP 25,002
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 13, 2016

    RES15

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 25,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Annual return made up to Dec 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 25,000
    SH01

    Termination of appointment of John Branson Nuttall as a director on Oct 06, 2014

    1 pagesTM01

    Appointment of Cws (No.1) Limited as a director on Oct 06, 2014

    2 pagesAP02

    Appointment of Anthony Philip James Crossland as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of Anthony John Smith as a director on Oct 06, 2014

    1 pagesTM01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 25,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Dec 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 25,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Annual return made up to Dec 18, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Annual return made up to Dec 18, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Annual return made up to Dec 18, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Anthony John Smith on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2010

    4 pagesAA

    Who are the officers of ALLSOP & BURLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150558520001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish125492370001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    ALLSOP, Peter Michael
    9 Farquhar Road East
    Edgbaston
    B15 3RD Birmingham
    West Midlands
    Secretary
    9 Farquhar Road East
    Edgbaston
    B15 3RD Birmingham
    West Midlands
    British22808890001
    DHINSA, Kamaljit Singh
    35 Lake Avenue
    WS5 3PA Walsall
    West Midlands
    Secretary
    35 Lake Avenue
    WS5 3PA Walsall
    West Midlands
    British66115060001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    UCL SECRETARY LIMITED
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    Secretary
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    110375350001
    ALLSOP, Peter Michael
    9 Farquhar Road East
    Edgbaston
    B15 3RD Birmingham
    West Midlands
    Director
    9 Farquhar Road East
    Edgbaston
    B15 3RD Birmingham
    West Midlands
    British22808890001
    ALLSOP, Sally Louise
    9 Farquhar Road East
    Edgbaston
    B15 3RD Birmingham
    West Midlands
    Director
    9 Farquhar Road East
    Edgbaston
    B15 3RD Birmingham
    West Midlands
    British22808920001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritish140380300001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    British49108820004
    BURLEY, Maurice Leonard
    4 Berkswell Hall
    Meriden Road Berkswell
    CV7 7BG Coventry
    West Midlands
    Director
    4 Berkswell Hall
    Meriden Road Berkswell
    CV7 7BG Coventry
    West Midlands
    British22808900002
    BURLEY, Penelope Jane
    3 Berkswell Hall
    Meriden Road Berkswell
    CV7 7BG Coventry
    West Midlands
    Director
    3 Berkswell Hall
    Meriden Road Berkswell
    CV7 7BG Coventry
    West Midlands
    British22808910002
    CHALMERS, Arthur
    39 Catterick Road
    Didsbury
    M20 6HF Manchester
    Director
    39 Catterick Road
    Didsbury
    M20 6HF Manchester
    British59818810001
    DHINSA, Kamaljit Singh
    35 Lake Avenue
    WS5 3PA Walsall
    West Midlands
    Director
    35 Lake Avenue
    WS5 3PA Walsall
    West Midlands
    British66115060001
    DHINSA, Rajinder Kaur
    Fairways 29 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    Fairways 29 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    EnglandBritish66357340001
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritish125645380001
    HERITAGE, Joanna Leigh
    6 Stuart Drive
    Stockton Heath
    WA4 2BT Warrington
    Cheshire
    Director
    6 Stuart Drive
    Stockton Heath
    WA4 2BT Warrington
    Cheshire
    British65084600001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    NUTTALL, John Branson
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish44967060002
    NUTTALL, John Branson
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    Director
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    British44967060001
    PATEL, Jayantilal James
    1 Pixall Drive
    Wellington Road Edgbaston
    B15 2EP Birmingham
    West Midlands
    Director
    1 Pixall Drive
    Wellington Road Edgbaston
    B15 2EP Birmingham
    West Midlands
    British58256360001
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish137558680001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritish38632440001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    Director
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    110375270001

    Who are the persons with significant control of ALLSOP & BURLEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Square
    M60 0AG Manchester
    1
    England
    Apr 06, 2016
    Angel Square
    M60 0AG Manchester
    1
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2568432
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALLSOP & BURLEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 23, 1985
    Delivered On Sep 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    311 fox hollies road, acocks green, birmingham tn wk 38909 & wk 71422.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 12, 1985Registration of a charge
    • Nov 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 08, 1984
    Delivered On Oct 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 12, 1984Registration of a charge
    • Jan 10, 1998Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 14, 1980
    Delivered On Feb 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 19, 1980Registration of a charge
    • Jan 10, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0