M.J.ALLEN(IRON FOUNDERS)LIMITED
Overview
| Company Name | M.J.ALLEN(IRON FOUNDERS)LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00937104 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for M.J.ALLEN(IRON FOUNDERS)LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for M.J.ALLEN(IRON FOUNDERS)LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Nicholas Allen as a director on Jul 02, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ben Allen as a director on Jul 02, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Gary Robert Ealham as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 17 pages | AA | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jun 19, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 17 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Jun 19, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 009371040010 | 26 pages | MR01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Jun 19, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Jun 19, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 15 pages | AA | ||||||||||
Who are the officers of M.J.ALLEN(IRON FOUNDERS)LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, Alan Charles | Secretary | 7 The Maltings Walmer CT14 7AR Deal Kent | British | 43724570002 | ||||||
| ALLEN, Ben Nicholas | Director | Hilton Road Cobbs Wood Industrial Estate TN23 1EW Ashford Kent | England | British | 255788420001 | |||||
| ALLEN, Michael Nicholas | Director | Hilton Road Cobbs Wood Industrial Estate TN23 1EW Ashford Kent | England | British | 51496810005 | |||||
| ALLEN, Michael John | Director | Bellropes Biddenden Road TN27 8QG Smarden Ashford Kent | England | British | 27989920001 | |||||
| ALLEN, Timothy John | Director | Rose Cottage Southenay Lane, Sellindge TN25 6EW Ashford Kent | England | British | 159002510001 | |||||
| GIBSON, Alan Charles | Director | 7 The Maltings Walmer CT14 7AR Deal Kent | England | British | 43724570002 | |||||
| GORDON, Graham | Secretary | Flat 104 The Metropole CT20 2LU Folkestone Kent | British | 117843740001 | ||||||
| CROMBIE, Thomas Ronald | Director | 78 Downs Road CT19 5PT Folkestone Kent | British | 12492360001 | ||||||
| EALHAM, Gary Robert | Director | 17 Highfield Road Willesborough TN24 0JJ Ashford Kent | England | English | 16475180001 | |||||
| GORDON, Graham | Director | Flat 104 The Metropole CT20 2LU Folkestone Kent | England | British | 117843740001 | |||||
| RANDALL, Michael George | Director | 14 Sevington Park Loose ME15 9SB Maidstone Kent | England | British | 28098770001 |
Who are the persons with significant control of M.J.ALLEN(IRON FOUNDERS)LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M J Allen Holdings Ltd | Apr 06, 2016 | Hilton Road TN23 1EW Ashford M J Allen Holdings Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does M.J.ALLEN(IRON FOUNDERS)LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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