ALLIED LIMEFORT LIMITED

ALLIED LIMEFORT LIMITED

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

    Company NameALLIED LIMEFORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03074489
    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 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 AddressNo

    What were the previous names of ALLIED LIMEFORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PCO 122 LIMITEDJun 30, 1995Jun 30, 1995

    What are the latest accounts for ALLIED LIMEFORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ALLIED LIMEFORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andy James Campbell as a director on Mar 24, 2018

    1 pagesTM01

    Termination of appointment of Andy Campbell as a secretary on Mar 24, 2018

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    10 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    6 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 26, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Stuart Paul Lyell as a director on Dec 14, 2015

    1 pagesTM01

    Appointment of Mr Andy James Campbell as a director on Dec 14, 2015

    2 pagesAP01

    Termination of appointment of Michael Julian Ingall as a director on Dec 14, 2015

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 1,001,000
    SH01

    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 pagesAD02

    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 pagesAD01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 1,001,000
    SH01

    Who are the officers of ALLIED LIMEFORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM WATSON, Frederick Paul
    No. 1 Spinningfields
    Level 12
    M3 3EB 1 Hardman Square
    C/O Allied London
    Manchester
    United Kingdom
    Director
    No. 1 Spinningfields
    Level 12
    M3 3EB 1 Hardman Square
    C/O Allied London
    Manchester
    United Kingdom
    United KingdomBritishDirector80482690001
    ASHURST, John Richard
    29 Broadhurst
    KT21 1QB Ashtead
    Surrey
    Secretary
    29 Broadhurst
    KT21 1QB Ashtead
    Surrey
    British109128490001
    BELL, Martin
    Floor
    33 Cork Street
    W1S 3NQ London
    1st
    England
    Secretary
    Floor
    33 Cork Street
    W1S 3NQ London
    1st
    England
    165294380001
    CAMPBELL, Andy
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    England
    Secretary
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    England
    168177280001
    GORASIA, Suresh Premji
    Floor
    33 Cork Street
    W1S 3NQ London
    1st
    England
    Secretary
    Floor
    33 Cork Street
    W1S 3NQ London
    1st
    England
    155025340001
    NIXON, John Henry
    26 Manchester Square
    W1A 2HU London
    Secretary
    26 Manchester Square
    W1A 2HU London
    British3390850001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    Secretary
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    34477090004
    CAMPBELL, Andrew James
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    Director
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    EnglandBritishCompany Director259020050001
    FUNKE, Georg
    7 Cartwright Way
    Barnes
    SW13 8HD London
    Director
    7 Cartwright Way
    Barnes
    SW13 8HD London
    GermanBanker13242190007
    INGALL, Michael Julian
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    England
    Director
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    England
    United KingdomBritishDirector46465490003
    KROPMAN, Jonathan Ronald
    54 Howitt Road
    NW3 4LJ London
    Director
    54 Howitt Road
    NW3 4LJ London
    BritishSolicitor28758650001
    LEIGH, Geoffrey Norman, Sir
    38 Belgrave Square
    SW1X 8NT London
    Director
    38 Belgrave Square
    SW1X 8NT London
    BritishCompany Chairman62389840001
    LYELL, Stuart Paul
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    England
    Director
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    England
    EnglandBritishDirector158548330001
    SHAOUL, Joseph Michael
    20 Hazelmere Avenue
    Hale Barns
    WA15 0AU Altrincham
    Cheshire
    Director
    20 Hazelmere Avenue
    Hale Barns
    WA15 0AU Altrincham
    Cheshire
    EnglandBritishDirector20145240001
    STANTON, Howard Terence
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    Director
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    United KingdomBritishDirector52013920003
    TROTT, Gary Keith
    1 Canterbury Close
    SS6 9PS Rayleigh
    Essex
    Director
    1 Canterbury Close
    SS6 9PS Rayleigh
    Essex
    United KingdomBritishAccountant108358480001

    Who are the persons with significant control of ALLIED LIMEFORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capital Debt Holdco Limited
    Road Town
    Tortola
    Craigmuir Chambers
    British Virgin Islands
    Jun 30, 2016
    Road Town
    Tortola
    Craigmuir Chambers
    British Virgin Islands
    Yes
    Legal FormLimited
    Country RegisteredBritish Virgin Islands
    Legal AuthorityBvi Business Companies Act
    Place RegisteredBritish Virgin Islands
    Registration NumberBvi 1037842
    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 company.
    Mr Michael Julian Ingall
    No. 1 Spinningfields
    Level 12
    M3 3EB 1 Hardman Square
    C/O Allied London
    Manchester
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Frederick Paul Graham-Watson
    No. 1 Spinningfields
    Level 12
    M3 3EB 1 Hardman Square
    C/O Allied London
    Manchester
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ALLIED LIMEFORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lend Lease Construction (Emea) Limited
    Transactions
    • Jan 06, 2012Registration of a charge (MG01)
    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
    • The Royal Bank of Scotland PLC (Security Trustee)
    Transactions
    • Aug 24, 2006Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branchas Agent and Trustee for the Senior Finance Parties and the Mezzanine Finance Parties (The "Security Trustee")
    Transactions
    • Aug 25, 2000Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Deutsche Pfandbrief-Und Hypothekenbank Ag
    Transactions
    • Jul 18, 1996Registration of a charge (395)
    • Mar 01, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Deutsche Pfandbrief Und Hypothekenbank Ag
    Transactions
    • Oct 12, 1995Registration of a charge (395)
    • Mar 01, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Deutsche Pfandbrief-Und Hypothekenbank Ag
    Transactions
    • Oct 12, 1995Registration of a charge (395)
    • Mar 01, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Deutsche Pfandbrief-Und Hypothekenbank Ag
    Transactions
    • Oct 12, 1995Registration of a charge (395)
    • Mar 01, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Deutsche Pfandbrief-Und Hypothekenbank Ag
    Transactions
    • Oct 12, 1995Registration of a charge (395)
    • Mar 01, 2002Statement 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