ALLIED LIMEFORT LIMITED
Overview
Company Name | ALLIED LIMEFORT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03074489 |
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 ALLIED LIMEFORT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ALLIED LIMEFORT LIMITED located?
Registered Office Address | C/O Allied London No. 1 Spinningfields Level 12 M3 3EB 1 Hardman Square Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALLIED LIMEFORT LIMITED?
Company Name | From | Until |
---|---|---|
PCO 122 LIMITED | Jun 30, 1995 | Jun 30, 1995 |
What are the latest accounts for ALLIED LIMEFORT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ALLIED LIMEFORT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on Jul 06, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields M3 3EB on Jul 04, 2018 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Andy James Campbell as a director on Mar 24, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andy Campbell as a secretary on Mar 24, 2018 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 6 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 26, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stuart Paul Lyell as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andy James Campbell as a director on Dec 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Julian Ingall as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 6th Floor Quay House Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS | 1 pages | AD02 | ||||||||||
Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on May 27, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ALLIED LIMEFORT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAHAM WATSON, Frederick Paul | Director | No. 1 Spinningfields Level 12 M3 3EB 1 Hardman Square C/O Allied London Manchester United Kingdom | United Kingdom | British | Director | 80482690001 | ||||
ASHURST, John Richard | Secretary | 29 Broadhurst KT21 1QB Ashtead Surrey | British | 109128490001 | ||||||
BELL, Martin | Secretary | Floor 33 Cork Street W1S 3NQ London 1st England | 165294380001 | |||||||
CAMPBELL, Andy | Secretary | c/o C/O Allied London Properties Hq Building 2 Atherton Street M3 3GS Manchester 2nd Floor England | 168177280001 | |||||||
GORASIA, Suresh Premji | Secretary | Floor 33 Cork Street W1S 3NQ London 1st England | 155025340001 | |||||||
NIXON, John Henry | Secretary | 26 Manchester Square W1A 2HU London | British | 3390850001 | ||||||
PAILEX CORPORATE SERVICES LIMITED | Secretary | First Floor 1 Bouverie House 154 Fleet Street EC4A 2JD London | 34477090004 | |||||||
CAMPBELL, Andrew James | Director | c/o C/O Allied London Properties Hq Building 2 Atherton Street M3 3GS Manchester 2nd Floor | England | British | Company Director | 259020050001 | ||||
FUNKE, Georg | Director | 7 Cartwright Way Barnes SW13 8HD London | German | Banker | 13242190007 | |||||
INGALL, Michael Julian | Director | c/o C/O Allied London Properties Hq Building 2 Atherton Street M3 3GS Manchester 2nd Floor England | United Kingdom | British | Director | 46465490003 | ||||
KROPMAN, Jonathan Ronald | Director | 54 Howitt Road NW3 4LJ London | British | Solicitor | 28758650001 | |||||
LEIGH, Geoffrey Norman, Sir | Director | 38 Belgrave Square SW1X 8NT London | British | Company Chairman | 62389840001 | |||||
LYELL, Stuart Paul | Director | c/o C/O Allied London Properties Hq Building 2 Atherton Street M3 3GS Manchester 2nd Floor England | England | British | Director | 158548330001 | ||||
SHAOUL, Joseph Michael | Director | 20 Hazelmere Avenue Hale Barns WA15 0AU Altrincham Cheshire | England | British | Director | 20145240001 | ||||
STANTON, Howard Terence | Director | 96 Manor Road IG7 5PQ Chigwell Essex | United Kingdom | British | Director | 52013920003 | ||||
TROTT, Gary Keith | Director | 1 Canterbury Close SS6 9PS Rayleigh Essex | United Kingdom | British | Accountant | 108358480001 |
Who are the persons with significant control of ALLIED LIMEFORT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capital Debt Holdco Limited | Jun 30, 2016 | Road Town Tortola Craigmuir Chambers British Virgin Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Julian Ingall | Apr 06, 2016 | No. 1 Spinningfields Level 12 M3 3EB 1 Hardman Square C/O Allied London Manchester United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Frederick Paul Graham-Watson | Apr 06, 2016 | No. 1 Spinningfields Level 12 M3 3EB 1 Hardman Square C/O Allied London Manchester United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does ALLIED LIMEFORT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Dec 22, 2011 Delivered On Jan 06, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land on the south side of hardman street and the north side of atkinson street manchester t/no MAN4060,58 wood street and 18/30 (even) bridge street manchester t/no LA6650,units 1,2 and 3 3 hardman square t/no's MAN93826 MAN93827 and MAN93820 (for further details of property charged please refer to form MG01) all proceeds of sale,all fittings see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 04, 2006 Delivered On Aug 24, 2006 | Outstanding | Amount secured All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land and buildings on the north west side of water street manchester t/no GM916537 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Dec 13, 2004 Delivered On Dec 17, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the lender under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land and buildings on the north west side of water street, manchester. T/no GM916537. 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
| ||||
A composite security agreement | Created On Aug 11, 2000 Delivered On Aug 25, 2000 | Satisfied | Amount secured In favour of the chargee all present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to (a) each senior finance party under each senior finance document and (b) each mezzanine finance party under each mezzanine document except for any obligation which, if it were so included, would result in the composite security agreement contravening section 151 of the companies act 1985 | |
Short particulars For property details see form 395. 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
| ||||
Deed of variation | Created On Jul 11, 1996 Delivered On Jul 18, 1996 | Satisfied | Amount secured For varying the terms of a bank accounts charge dated 2ND october 1995 | |
Short particulars The deposit account means the account no.17433636 Opened with the claering bank in the name of the chargor and k/a the allied limefort business reserve account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Oct 02, 1995 Delivered On Oct 12, 1995 | Satisfied | Amount secured All monies and obligations of the company due or to become due from the company to the chargee pursuant to the terms of a letter agreement dated 28/9/95 and the security documents (as defined) | |
Short particulars Assigns to the bank all its right title and interest in and under the hedge (including all rights to receive any payment) pursuant thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bank accounts charge | Created On Oct 02, 1995 Delivered On Oct 12, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the loan facility agreement and/or under the charge or any of the security documents | |
Short particulars All monies standing to the credit of the bank accounts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 02, 1995 Delivered On Oct 12, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the loan facility agreement and/or under this debenture or any of the other security documents | |
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
| ||||
Assignment by way of security | Created On Oct 02, 1995 Delivered On Oct 12, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the assignment | |
Short particulars All rights title and interest and all benefits and all monies payable under the guarantee dated 2ND october 1995. see the mortgage charge document for full details. | ||||
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