ALLPORT-M.A.T.(FELIXSTOWE)LIMITED

ALLPORT-M.A.T.(FELIXSTOWE)LIMITED

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

    Company NameALLPORT-M.A.T.(FELIXSTOWE)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01032314
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALLPORT-M.A.T.(FELIXSTOWE)LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALLPORT-M.A.T.(FELIXSTOWE)LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLPORT-M.A.T.(FELIXSTOWE)LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ALLPORT-M.A.T.(FELIXSTOWE)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 01, 2019

    6 pagesLIQ03

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD to 15 Canada Square London E14 5GL on Oct 30, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 02, 2018

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Appointment of Mr Matthew Neal Love as a director on Apr 16, 2018

    2 pagesAP01

    Termination of appointment of Mark Adrian Kirkhouse as a secretary on Mar 12, 2018

    1 pagesTM02

    Confirmation statement made on Jan 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Mark Adrian Kirkhouse as a director on Nov 30, 2017

    1 pagesTM01

    Termination of appointment of Douglas Campbell Briggs as a director on Nov 30, 2017

    1 pagesTM01

    Appointment of Mr David James Thomas as a director on Nov 30, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jan 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jan 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jan 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2014

    Statement of capital on Jan 17, 2014

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Douglas Briggs as a director

    2 pagesAP01

    Termination of appointment of Glen Nichol as a director

    1 pagesTM01

    Who are the officers of ALLPORT-M.A.T.(FELIXSTOWE)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVE, Matthew Neal
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandIrish244623180001
    THOMAS, David James
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish147800590002
    BLACKNELL, Terrance Albert
    31 Whitepit Lane
    Flackwell Heath
    HP10 9HR High Wycombe
    Bucks
    Secretary
    31 Whitepit Lane
    Flackwell Heath
    HP10 9HR High Wycombe
    Bucks
    British33252760001
    KIRKHOUSE, Mark Adrian
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Secretary
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    British75782010001
    BLACKNELL, Terrance Albert
    31 Whitepit Lane
    Flackwell Heath
    HP10 9HR High Wycombe
    Bucks
    Director
    31 Whitepit Lane
    Flackwell Heath
    HP10 9HR High Wycombe
    Bucks
    British33252760001
    BRIGGS, Douglas Campbell
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    EnglandBritish183101150001
    CLAYTON, John
    Northerwood Farm
    Pikes Hill
    SO43 7AY Lyndhurst
    Hampshire
    Director
    Northerwood Farm
    Pikes Hill
    SO43 7AY Lyndhurst
    Hampshire
    EnglandBritish4558260001
    DAVIS, Derek
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    United KingdomBritish33351720001
    KIRKHOUSE, Mark Adrian
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    EnglandBritish75782010001
    NICHOL, Glen John
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    United KingdomBritish23177270001

    Who are the persons with significant control of ALLPORT-M.A.T.(FELIXSTOWE)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Cowley Business Park, High Street
    Cowley
    UB8 2AD Uxbridge
    Allport House
    Middlesex
    England
    Apr 06, 2016
    1 Cowley Business Park, High Street
    Cowley
    UB8 2AD Uxbridge
    Allport House
    Middlesex
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00970107
    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 ALLPORT-M.A.T.(FELIXSTOWE)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge
    Created On Jan 17, 1973
    Delivered On Feb 01, 1973
    Outstanding
    Amount secured
    All monies due or to become due from allport (gm) LTD to the chargee on any account whatsoever.
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any accounts of the company.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Feb 01, 1973Registration of a charge
    Letter of charge
    Created On Jan 17, 1973
    Delivered On Feb 01, 1973
    Outstanding
    Amount secured
    All monies due or to become due from allport M.A.T. (air) LTD to the chargee on any account whatsoever.
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any accounts of the company.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Feb 01, 1973Registration of a charge
    Letter of charge
    Created On Jan 17, 1973
    Delivered On Feb 01, 1973
    Outstanding
    Amount secured
    All monies due or to become due from allport shipping company LTD to the chargee on any acount whatsoever.
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any accounts of the company.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Feb 01, 1973Registration of a charge

    Does ALLPORT-M.A.T.(FELIXSTOWE)LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2018Commencement of winding up
    Jun 17, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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