ALL & SMALL LIMITED
Overview
Company Name | ALL & SMALL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04653989 |
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 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 Address | No |
What are the latest accounts for ALL & SMALL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ALL & SMALL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Mark Rogerson as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Jackson as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Sommervaille Christie as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Hendry as a secretary on Jan 28, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Rogerson as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Notification of Carewatch Care Services Limited as a person with significant control on Apr 06, 2017 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Registration of charge 046539890003, created on Feb 13, 2017 | 76 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Appointment of Mr Craig Archibald Macdonald Hendry as a director on Jul 24, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Hendry as a director on Jul 24, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of ALL & SMALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Philip | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | England | British | Operations Director | 258380500001 | ||||
DUGARD, Julie Ann | Secretary | Two Hoots 19a Brigsley Road DN37 0JX Waltham North East Lincolnshire | British | 87496670002 | ||||||
HENDRY, Craig | Secretary | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | 190027150001 | |||||||
STEADMAN, Paul James | Secretary | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | 150240150001 | |||||||
STEVENS, Andrew Guy Melville | Secretary | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | 176879810001 | |||||||
ALPHA SECRETARIAL LIMITED | Nominee Secretary | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022740001 | |||||||
HEMMING GRAHAM & CO | Secretary | 2nd Floor Homer House Sibthorp Street LN5 7SB Lincoln Lincolnshire | 55887220001 | |||||||
CHRISTIE, Scott Sommervaille | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | Scotland | British | Chief Executive | 104262520001 | ||||
DUGARD, Julie Ann | Director | Two Hoots 19a Brigsley Road DN37 0JX Waltham North East Lincolnshire | British | Personal Assistant | 87496670002 | |||||
HENDRY, Craig | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 | Scotland | British | Chief Financial Officer | 190027110001 | ||||
HENDRY, Craig Archibald Macdonald | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | Scotland | United Kingdom | Chief Financial Officer | 104826820002 | ||||
HORGAN, Michael David | Director | c/o Paul Steadman High Street Flitwick MK45 1DS Bedford 10 England | England | Uk | Director | 107985980002 | ||||
LYON, David Oliver | Director | c/o Paul Steadman 2nd Floor Block C Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 England | England | British | Director | 51084280003 | ||||
OVERGAGE, Simon | Director | c/o Paul Steadman 2nd Floor Block C Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 England | England | British | Director | 50370120003 | ||||
PEGLER, Philip Michael | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | United Kingdom | British | Director | 163278630001 | ||||
ROBERTSON, Graham George | Director | Cyril Cooper Court DN32 0EX Grimsby 15 North East Lincolnshire | British | Cabinet Maker | 87496530005 | |||||
ROGERSON, Mark | Director | Frith End Road GU35 0RA Bordon Calenzana England | England | British | Chairman | 168247970003 | ||||
STEADMAN, Paul James | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | United Kingdom | British | Director | 141046340001 | ||||
STEVENS, Andrew Guy Melville | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | England | British | Company Director | 88041330002 | ||||
TAYLOR, Dawn Benita | Director | 49 Hawthorn Road WS10 9NA Wednesbury West Midlands | British | Manager | 92975710001 | |||||
TOLLEY, David John | Director | Hawthorn Road WS10 9NA Wednesbury 49 West Midlands | British | Wood Machinist | 112418730002 | |||||
ALPHA DIRECT LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carewatch Care Services Limited | Apr 06, 2017 | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ALL & SMALL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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