ALLEGRAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALLEGRAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04363830
    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 ALLEGRAN LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is ALLEGRAN LIMITED located?

    Registered Office Address
    32 Cornhill
    EC3V 3BT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLEGRAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for ALLEGRAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT on Aug 23, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2012

    LRESSP

    legacy

    4 pagesMG02

    Termination of appointment of The Fourth Viscount Rothermere as a director on Jun 28, 2012

    1 pagesTM01

    Termination of appointment of David Martin Maxfield Dutton as a director on Jun 27, 2012

    1 pagesTM01

    Appointment of Mr Graham Roger Brown as a director on Jun 21, 2012

    2 pagesAP01

    Termination of appointment of Leif Mahon Daly as a director on May 03, 2012

    1 pagesTM01

    Annual return made up to Mar 01, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2012

    Statement of capital on Mar 15, 2012

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2010

    16 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Michael Cress as a director

    1 pagesTM01

    Termination of appointment of Dominic Barton as a director

    1 pagesTM01

    Appointment of Mrs Frances Louise Sallas as a secretary

    1 pagesAP03

    Termination of appointment of Neil Addison as a secretary

    1 pagesTM02

    Termination of appointment of Richard Titus as a director

    2 pagesTM01

    Full accounts made up to Sep 30, 2009

    22 pagesAA

    Termination of appointment of Leif Mahon Daly as a secretary

    2 pagesTM02

    Appointment of Neil Addison as a secretary

    3 pagesAP03

    Annual return made up to Mar 01, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for The Fourth Viscount Rothermere on Jan 01, 2010

    2 pagesCH01

    Director's details changed for The Fourth Viscount Rothermere on Jan 01, 2010

    2 pagesCH01

    Who are the officers of ALLEGRAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    Cornhill
    EC3V 3BT London
    32
    Secretary
    Cornhill
    EC3V 3BT London
    32
    154947350001
    BEATTY, Kevin Joseph
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    EnglandBritish51345160004
    BROWN, Graham Roger
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish111137550001
    ADDISON, Neil
    2 Derry Street
    W8 5TT London
    Northcliffe House
    Secretary
    2 Derry Street
    W8 5TT London
    Northcliffe House
    British149636140001
    MAHON DALY, Leif
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    British131381390001
    SHAMSI, Richard
    5 Porters Lane
    Easton On The Hill
    PE9 3NF Stamford
    Lincolnshire
    Secretary
    5 Porters Lane
    Easton On The Hill
    PE9 3NF Stamford
    Lincolnshire
    British95112710001
    TEAR, Adrian Paul Clive
    18 Maltravers Street
    BN18 9BU Arundel
    West Sussex
    Secretary
    18 Maltravers Street
    BN18 9BU Arundel
    West Sussex
    British43826910004
    BARTON, Dominic
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    United KnigdomBritish115355880001
    BEST, Ryley Lyndon Arthur
    Flat 3 3-7 Drysdale Street
    N1 6ND London
    Director
    Flat 3 3-7 Drysdale Street
    N1 6ND London
    United KingdomBritish80061290002
    BROUGH, Kelly Kristine
    Waldemar Road
    SW19 7LJ London
    5
    Director
    Waldemar Road
    SW19 7LJ London
    5
    British126724390001
    COUPE, Tabitha
    6 St James Mews
    CM12 9DH Billericay
    Essex
    Director
    6 St James Mews
    CM12 9DH Billericay
    Essex
    British126004030001
    CRESS, Michael Alan
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    EnglandBritish126004130001
    DUTTON, David Martin Maxfield
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    United KingdomBritish35923440001
    HART, Andrew Michael
    2 Shirland Mews
    W9 3DY London
    Director
    2 Shirland Mews
    W9 3DY London
    British89757500002
    MAHON DALY, Leif
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    UkBritish131381390001
    POTTS, Graham Robert
    Hailie
    Portsmouth Road
    GU30 7AA Liphook
    Hampshire
    Director
    Hailie
    Portsmouth Road
    GU30 7AA Liphook
    Hampshire
    EnglandBritish112668020001
    REVELL, Alan John
    Akeman Street
    Combe
    OX29 8NZ Witney
    The Old House
    Oxfordshire
    Director
    Akeman Street
    Combe
    OX29 8NZ Witney
    The Old House
    Oxfordshire
    EnglandBritish136878790001
    RICHARDS, William Alan
    59 Fairfield Road
    CM16 6ST Epping
    Essex
    Director
    59 Fairfield Road
    CM16 6ST Epping
    Essex
    EnglandBritish61927750001
    ROPER, Christopher
    Oceanbright
    20a Broad Street
    DT7 3QE Lyme Regis
    Dorset
    Director
    Oceanbright
    20a Broad Street
    DT7 3QE Lyme Regis
    Dorset
    United KingdomBritish38855910004
    ROTHERMERE, The Fourth Viscount
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    United KingdomBritish118142780001
    SELLEN, Anthony Charles
    47 Ripplevale Grove
    N1 1HS London
    Director
    47 Ripplevale Grove
    N1 1HS London
    British57737930002
    SHAMSI, Richard
    5 Porters Lane
    Easton On The Hill
    PE9 3NF Stamford
    Lincolnshire
    Director
    5 Porters Lane
    Easton On The Hill
    PE9 3NF Stamford
    Lincolnshire
    United KingdomBritish95112710001
    TEAR, Adrian Paul Clive
    18 Maltravers Street
    BN18 9BU Arundel
    West Sussex
    Director
    18 Maltravers Street
    BN18 9BU Arundel
    West Sussex
    British43826910004
    TEAR, Adrian Paul Clive
    41 Twisden Road
    NW5 1DL London
    Director
    41 Twisden Road
    NW5 1DL London
    British43826910002
    TITUS, Richard David
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    United KingdomBritish114445520003

    Does ALLEGRAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Sep 16, 2005
    Delivered On Sep 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re allegran limited current acc/no 20706493. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 23, 2005Registration of a charge (395)
    • Jul 28, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does ALLEGRAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Jul 12, 2013Dissolved on
    Aug 07, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Morris
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London
    Vivian Murray Bairstow
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT 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