ALLASSO LIMITED
Overview
Company Name | ALLASSO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03612739 |
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 ALLASSO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALLASSO LIMITED located?
Registered Office Address | Cardale House Cardale Court Beckwith Head Road HG3 1RY Harrogate North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALLASSO LIMITED?
Company Name | From | Until |
---|---|---|
COLESLAW 395 LIMITED | Aug 10, 1998 | Aug 10, 1998 |
What are the latest accounts for ALLASSO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for ALLASSO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||
Notification of Intechnology Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Notification of Intechnology Plc as a person with significant control on Apr 06, 2018 | 2 pages | PSC02 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 06, 2017 with no updates | 3 pages | CS01 | ||
Cessation of Peter Robert Wilkinson as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Murdoch Scott Kaberry as a director on May 19, 2017 | 2 pages | AP01 | ||
Termination of appointment of Richard Mark James as a director on May 19, 2017 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Aug 10, 2016 with updates | 5 pages | CS01 | ||
Appointment of Mr Peter Robert Wilkinson as a director on May 04, 2016 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||
Who are the officers of ALLASSO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KABERRY, Andrew Murdoch Scott | Secretary | Fox Heads Lane Sicklinghall LS22 4DP Wetherby Whin Lane Farm West Yorkshire England | British | 1646020001 | ||||||
KABERRY, Andrew Murdoch Scott | Director | Cardale Court Beckwith Head Road HG3 1RY Harrogate Cardale House North Yorkshire | England | British | Company Director | 1646020002 | ||||
WILKINSON, Peter Robert | Director | Cardale Court Beckwith Head Road HG3 1RY Harrogate Cardale House North Yorkshire | England | British | Company Director | 184275270001 | ||||
BISSELL, Alison | Secretary | 46 Rosehill Park Emmer Green RG4 8XE Reading Berkshire | British | 76442860001 | ||||||
COLLINS, Daniel | Secretary | Avalon Church Lane, Finchampstead RG40 4LN Wokingham Berkshire | British | 57390530002 | ||||||
JAMES, Richard Mark | Secretary | Nether End House Barnsley Road HD8 8YG Denby Dale West Yorkshire | British | Director | 77966860001 | |||||
WEBSTER, Martyn | Secretary | Windfall The Thicket SL6 3QE Maidenhead | British | Director | 78901650001 | |||||
COLE AND COLE (NOMINEES) LIMITED | Nominee Secretary | Buxton Court 3 West Way OX2 0SZ Oxford | 900007040001 | |||||||
ATKINS, Greg | Director | 35 Astrop Road Kings Sutton OX17 3PP Banbury Oxfordshire | British | General Manager | 76442980004 | |||||
CALCUTT, Ian Michael | Director | Pillar House High Street, Harwell OX11 0ET Didcot Oxfordshire | British | Director | 64188780001 | |||||
COLLINS, Daniel | Director | Avalon Church Lane, Finchampstead RG40 4LN Wokingham Berkshire | British | Director | 57390530002 | |||||
DODWELL, Bernie | Director | 1 Fullerton Way Tadley RG26 3YN Basingstoke Hampshire | British | Sales & Marketing Director | 76748770002 | |||||
DUNCAN, Scott | Director | Hatch End The Hatch RG30 3TH Burghfield Village Berkshire | British | Managing Director | 76748950002 | |||||
JAMES, Richard Mark | Director | Nether End House Barnsley Road HD8 8YG Denby Dale West Yorkshire | United Kingdom | British | Director | 77966860001 | ||||
OXLEY, Martin | Director | The Birches Beckfords RG8 8PB Upper Basildon Berkshire | United Kingdom | British | Accountant | 76442800002 | ||||
SILVER, Mark Jonathan | Director | 86 Mount Ararat Road TW10 6PH Richmond Surrey | British | Accountant | 42369970001 | |||||
WEBSTER, Martyn | Director | Windfall The Thicket SL6 3QE Maidenhead | British | Director | 78901650001 | |||||
COLE AND COLE LIMITED | Nominee Director | Buxton Court 3 West Way OX2 0SZ Oxford | 900007030001 |
Who are the persons with significant control of ALLASSO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Intechnology Plc | Apr 06, 2018 | Cardale Court Beckwith Head Road HG3 1RY Harrogate Cardale House North Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Robert Wilkinson | Apr 06, 2016 | Cardale Court Beckwith Head Road HG3 1RY Harrogate Cardale House North Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Intechnology Plc | Apr 06, 2016 | Cardale Park HG3 1RY Harrogate Cardale House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ALLASSO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
All asset debenture | Created On May 07, 2002 Delivered On May 09, 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 20, 1999 Delivered On Apr 30, 1999 | 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. 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