ALL & SMALL LIMITED

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

    Company NameALL & SMALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04653989
    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 ALL & SMALL LIMITED?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is ALL & SMALL LIMITED located?

    Registered Office Address
    Libra House Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALL & SMALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ALL & SMALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Mark Rogerson as a director on Apr 24, 2019

    1 pagesTM01

    Appointment of Mr Philip Jackson as a director on Apr 24, 2019

    2 pagesAP01

    Termination of appointment of Scott Sommervaille Christie as a director on Feb 07, 2019

    1 pagesTM01

    Termination of appointment of Craig Hendry as a secretary on Jan 28, 2019

    1 pagesTM02

    Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019

    1 pagesTM01

    Appointment of Mr Mark Rogerson as a director on Jan 07, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    14 pagesAA

    Notification of Carewatch Care Services Limited as a person with significant control on Apr 06, 2017

    1 pagesPSC02

    Confirmation statement made on Jun 16, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Current accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Registration of charge 046539890003, created on Feb 13, 2017

    76 pagesMR01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Jun 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2016

    Statement of capital on Aug 05, 2016

    • Capital: GBP 20
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on Sep 01, 2015

    1 pagesAD01

    Annual return made up to Jun 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 20
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Appointment of Mr Craig Archibald Macdonald Hendry as a director on Jul 24, 2014

    2 pagesAP01

    Termination of appointment of Craig Hendry as a director on Jul 24, 2014

    1 pagesTM01

    Who are the officers of ALL & SMALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Philip
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    EnglandBritishOperations Director258380500001
    DUGARD, Julie Ann
    Two Hoots
    19a Brigsley Road
    DN37 0JX Waltham
    North East Lincolnshire
    Secretary
    Two Hoots
    19a Brigsley Road
    DN37 0JX Waltham
    North East Lincolnshire
    British87496670002
    HENDRY, Craig
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Secretary
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    190027150001
    STEADMAN, Paul James
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Secretary
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    150240150001
    STEVENS, Andrew Guy Melville
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Secretary
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    176879810001
    ALPHA SECRETARIAL LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Secretary
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022740001
    HEMMING GRAHAM & CO
    2nd Floor Homer House
    Sibthorp Street
    LN5 7SB Lincoln
    Lincolnshire
    Secretary
    2nd Floor Homer House
    Sibthorp Street
    LN5 7SB Lincoln
    Lincolnshire
    55887220001
    CHRISTIE, Scott Sommervaille
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    ScotlandBritishChief Executive104262520001
    DUGARD, Julie Ann
    Two Hoots
    19a Brigsley Road
    DN37 0JX Waltham
    North East Lincolnshire
    Director
    Two Hoots
    19a Brigsley Road
    DN37 0JX Waltham
    North East Lincolnshire
    BritishPersonal Assistant87496670002
    HENDRY, Craig
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    ScotlandBritishChief Financial Officer190027110001
    HENDRY, Craig Archibald Macdonald
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    ScotlandUnited KingdomChief Financial Officer104826820002
    HORGAN, Michael David
    c/o Paul Steadman
    High Street
    Flitwick
    MK45 1DS Bedford
    10
    England
    Director
    c/o Paul Steadman
    High Street
    Flitwick
    MK45 1DS Bedford
    10
    England
    EnglandUkDirector107985980002
    LYON, David Oliver
    c/o Paul Steadman
    2nd Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    Director
    c/o Paul Steadman
    2nd Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    EnglandBritishDirector51084280003
    OVERGAGE, Simon
    c/o Paul Steadman
    2nd Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    Director
    c/o Paul Steadman
    2nd Floor Block C
    Silbury Court East Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    England
    EnglandBritishDirector50370120003
    PEGLER, Philip Michael
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    United KingdomBritishDirector163278630001
    ROBERTSON, Graham George
    Cyril Cooper Court
    DN32 0EX Grimsby
    15
    North East Lincolnshire
    Director
    Cyril Cooper Court
    DN32 0EX Grimsby
    15
    North East Lincolnshire
    BritishCabinet Maker87496530005
    ROGERSON, Mark
    Frith End Road
    GU35 0RA Bordon
    Calenzana
    England
    Director
    Frith End Road
    GU35 0RA Bordon
    Calenzana
    England
    EnglandBritishChairman168247970003
    STEADMAN, Paul James
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    United KingdomBritishDirector141046340001
    STEVENS, Andrew Guy Melville
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    EnglandBritishCompany Director88041330002
    TAYLOR, Dawn Benita
    49 Hawthorn Road
    WS10 9NA Wednesbury
    West Midlands
    Director
    49 Hawthorn Road
    WS10 9NA Wednesbury
    West Midlands
    BritishManager92975710001
    TOLLEY, David John
    Hawthorn Road
    WS10 9NA Wednesbury
    49
    West Midlands
    Director
    Hawthorn Road
    WS10 9NA Wednesbury
    49
    West Midlands
    BritishWood Machinist112418730002
    ALPHA DIRECT LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Director
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022730001

    Who are the persons with significant control of ALL & SMALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Apr 06, 2017
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredCompanies House
    Registration Number02949558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALL & SMALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 13, 2017
    Delivered On Feb 20, 2017
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
    Transactions
    • Feb 20, 2017Registration of a charge (MR01)
    Supplemental security and confirmation deed
    Created On Nov 25, 2011
    Delivered On Dec 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Dec 07, 2011Registration of a charge (MG01)
    • Mar 11, 2017Satisfaction of a charge (MR04)
    Accession deed to a composite debenture
    Created On Jun 09, 2010
    Delivered On Jun 17, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 17, 2010Registration of a charge (MG01)
    • Mar 11, 2017Satisfaction of a charge (MR04)

    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