ALLEN CHARLTON LIMITED

ALLEN CHARLTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALLEN CHARLTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02774128
    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 ALLEN CHARLTON LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ALLEN CHARLTON LIMITED located?

    Registered Office Address
    Wheel House 133 High Street
    Hurstpierpoint
    BN6 9PU Hassocks
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLEN CHARLTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    E.C. FLOORCARE LIMITEDDec 16, 1992Dec 16, 1992

    What are the latest accounts for ALLEN CHARLTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2011

    What is the status of the latest annual return for ALLEN CHARLTON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALLEN CHARLTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 16, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2013

    Statement of capital on Feb 27, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Aug 31, 2011

    6 pagesAA

    Annual return made up to Dec 16, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    6 pagesAA

    Annual return made up to Dec 16, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2009

    9 pagesAA

    Annual return made up to Dec 16, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Tom Charlton Jones on Jan 28, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Aug 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    accounts-with-accounts-type-

    7 pagesAA

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJan 04, 2007

    legacy

    363(288)

    legacy

    6 pages363s

    Total exemption small company accounts made up to Aug 31, 2005

    5 pagesAA

    Total exemption full accounts made up to Aug 31, 2004

    7 pagesAA

    Certificate of change of name

    Company name changed E.C. floorcare LIMITED\certificate issued on 21/04/05
    2 pagesCERTNM

    legacy

    1 pages288b

    Who are the officers of ALLEN CHARLTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Audrey Elsie
    18 Saxby Road
    RH15 8UL Burgess Hill
    West Sussex
    Secretary
    18 Saxby Road
    RH15 8UL Burgess Hill
    West Sussex
    British104529190002
    JONES, Tom Charlton
    Wheel House
    133 High Street
    BN6 9PU Hurstierpoint
    West Sussex
    Director
    Wheel House
    133 High Street
    BN6 9PU Hurstierpoint
    West Sussex
    EnglandBritish51632020003
    BENNIGSEN, Colin Frederick Gregory
    Moonrakers
    East Street, Rusper
    RH12 4RH Horsham
    West Sussex
    Secretary
    Moonrakers
    East Street, Rusper
    RH12 4RH Horsham
    West Sussex
    British65473220001
    COATES, Janice Catherine
    Dunthrop House
    Dunthrop
    OX7 5TJ Heythrop
    Oxon
    Secretary
    Dunthrop House
    Dunthrop
    OX7 5TJ Heythrop
    Oxon
    British18225510003
    EDGE, Florence Lesley
    10 Pinn Valley Road
    Pinhoe
    EX1 3UF Exeter
    Devon
    Secretary
    10 Pinn Valley Road
    Pinhoe
    EX1 3UF Exeter
    Devon
    British32167250002
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    JONES, Tom Charlton
    Wheel House
    133 High Street
    BN6 9PU Hurstierpoint
    West Sussex
    Secretary
    Wheel House
    133 High Street
    BN6 9PU Hurstierpoint
    West Sussex
    British51632020003
    COATES, Robin Anthony Arkell
    Dunthrop House
    Dunthrop
    OX7 5TJ Heythrop
    Oxon
    Director
    Dunthrop House
    Dunthrop
    OX7 5TJ Heythrop
    Oxon
    EnglandBritish32167210001
    EDGE, Harold Anthony
    10 Delius Crescent
    EX2 5QZ Exeter
    Devon
    Director
    10 Delius Crescent
    EX2 5QZ Exeter
    Devon
    British3398380001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    PRICE, John David
    7 Montgomery Avenue
    Hinchley Wood
    KT10 9BB Esher
    Surrey
    Director
    7 Montgomery Avenue
    Hinchley Wood
    KT10 9BB Esher
    Surrey
    British34774200001

    Does ALLEN CHARLTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 16, 1994
    Delivered On Feb 22, 1994
    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
    • Sprinshill Enterprises Limited
    Transactions
    • Feb 22, 1994Registration of a charge (395)
    • Nov 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 12, 1993
    Delivered On Feb 02, 1993
    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
    • Springhill Enterprises Limited
    Transactions
    • Feb 02, 1993Registration of a charge (395)
    • Nov 04, 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