M.J.ALLEN(IRON FOUNDERS)LIMITED

M.J.ALLEN(IRON FOUNDERS)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameM.J.ALLEN(IRON FOUNDERS)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00937104
    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 M.J.ALLEN(IRON FOUNDERS)LIMITED?

    • Casting of iron (24510) / Manufacturing

    Where is M.J.ALLEN(IRON FOUNDERS)LIMITED located?

    Registered Office Address
    Hilton Road
    Cobbs Wood Industrial Estate
    TN23 1EW Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M.J.ALLEN(IRON FOUNDERS)LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for M.J.ALLEN(IRON FOUNDERS)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Michael Nicholas Allen as a director on Jul 02, 2019

    2 pagesAP01

    Appointment of Mr Ben Allen as a director on Jul 02, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Accounts for a small company made up to Sep 30, 2017

    14 pagesAA

    Confirmation statement made on Jun 19, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    22 pagesAA

    Confirmation statement made on Jun 19, 2017 with updates

    5 pagesCS01

    Termination of appointment of Gary Robert Ealham as a director on Sep 30, 2016

    1 pagesTM01

    Annual return made up to Jun 19, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2015

    17 pagesAA

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Annual return made up to Jun 19, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2014

    17 pagesAA

    Full accounts made up to Sep 30, 2013

    16 pagesAA

    Annual return made up to Jun 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 100
    SH01

    Registration of charge 009371040010

    26 pagesMR01

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Annual return made up to Jun 19, 2013 with full list of shareholders

    7 pagesAR01

    Annual return made up to Jun 19, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Sep 30, 2011

    15 pagesAA

    Who are the officers of M.J.ALLEN(IRON FOUNDERS)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Alan Charles
    7 The Maltings
    Walmer
    CT14 7AR Deal
    Kent
    Secretary
    7 The Maltings
    Walmer
    CT14 7AR Deal
    Kent
    British43724570002
    ALLEN, Ben Nicholas
    Hilton Road
    Cobbs Wood Industrial Estate
    TN23 1EW Ashford
    Kent
    Director
    Hilton Road
    Cobbs Wood Industrial Estate
    TN23 1EW Ashford
    Kent
    EnglandBritish255788420001
    ALLEN, Michael Nicholas
    Hilton Road
    Cobbs Wood Industrial Estate
    TN23 1EW Ashford
    Kent
    Director
    Hilton Road
    Cobbs Wood Industrial Estate
    TN23 1EW Ashford
    Kent
    EnglandBritish51496810005
    ALLEN, Michael John
    Bellropes
    Biddenden Road
    TN27 8QG Smarden Ashford
    Kent
    Director
    Bellropes
    Biddenden Road
    TN27 8QG Smarden Ashford
    Kent
    EnglandBritish27989920001
    ALLEN, Timothy John
    Rose Cottage
    Southenay Lane, Sellindge
    TN25 6EW Ashford
    Kent
    Director
    Rose Cottage
    Southenay Lane, Sellindge
    TN25 6EW Ashford
    Kent
    EnglandBritish159002510001
    GIBSON, Alan Charles
    7 The Maltings
    Walmer
    CT14 7AR Deal
    Kent
    Director
    7 The Maltings
    Walmer
    CT14 7AR Deal
    Kent
    EnglandBritish43724570002
    GORDON, Graham
    Flat 104 The Metropole
    CT20 2LU Folkestone
    Kent
    Secretary
    Flat 104 The Metropole
    CT20 2LU Folkestone
    Kent
    British117843740001
    CROMBIE, Thomas Ronald
    78 Downs Road
    CT19 5PT Folkestone
    Kent
    Director
    78 Downs Road
    CT19 5PT Folkestone
    Kent
    British12492360001
    EALHAM, Gary Robert
    17 Highfield Road
    Willesborough
    TN24 0JJ Ashford
    Kent
    Director
    17 Highfield Road
    Willesborough
    TN24 0JJ Ashford
    Kent
    EnglandEnglish16475180001
    GORDON, Graham
    Flat 104 The Metropole
    CT20 2LU Folkestone
    Kent
    Director
    Flat 104 The Metropole
    CT20 2LU Folkestone
    Kent
    EnglandBritish117843740001
    RANDALL, Michael George
    14 Sevington Park
    Loose
    ME15 9SB Maidstone
    Kent
    Director
    14 Sevington Park
    Loose
    ME15 9SB Maidstone
    Kent
    EnglandBritish28098770001

    Who are the persons with significant control of M.J.ALLEN(IRON FOUNDERS)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    M J Allen Holdings Ltd
    Hilton Road
    TN23 1EW Ashford
    M J Allen Holdings Ltd
    England
    Apr 06, 2016
    Hilton Road
    TN23 1EW Ashford
    M J Allen Holdings Ltd
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number00699347
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does M.J.ALLEN(IRON FOUNDERS)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 24, 2014
    Delivered On Mar 25, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 25, 2014Registration of a charge (MR01)
    All assets debenture deed
    Created On May 17, 2002
    Delivered On May 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 20, 2002Registration of a charge (395)
    • Jul 30, 2015Satisfaction of a charge (MR04)
    Debenture deed
    Created On Apr 05, 2002
    Delivered On Apr 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 13, 2002Registration of a charge (395)
    • Jul 30, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Mar 10, 1997
    Delivered On Mar 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 1997Registration of a charge (395)
    • Feb 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 21, 1989
    Delivered On Jun 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 28, 1989Registration of a charge
    • Apr 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Jul 16, 1985
    Delivered On Jul 29, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 1985Registration of a charge
    • Sep 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Sep 19, 1984
    Delivered On Oct 01, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 1984Registration of a charge
    • Sep 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Further guarantee and debenture
    Created On Sep 11, 1979
    Delivered On Oct 02, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Oct 02, 1979Registration of a charge
    • Sep 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Further guarantee and debenture
    Created On Dec 29, 1974
    Delivered On Dec 24, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Dec 24, 1974Registration of a charge
    • Sep 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 03, 1974
    Delivered On Jan 16, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over all the and goodwill. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Jan 16, 1974Registration of a charge
    • Sep 10, 1992Statement 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