ALLOIS PROPERTIES (LEATHERHEAD) LIMITED

ALLOIS PROPERTIES (LEATHERHEAD) LIMITED

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

    Company NameALLOIS PROPERTIES (LEATHERHEAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09877029
    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 ALLOIS PROPERTIES (LEATHERHEAD) LIMITED?

    • Development of building projects (41100) / Construction

    Where is ALLOIS PROPERTIES (LEATHERHEAD) LIMITED located?

    Registered Office Address
    Resolve Advisory Limited
    22 York Buildings, John Adam Street
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLOIS PROPERTIES (LEATHERHEAD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for ALLOIS PROPERTIES (LEATHERHEAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 07, 2022

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 07, 2021

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 07, 2020

    13 pagesLIQ03

    Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom to Resolve Advisory Limited 22 York Buildings, John Adam Street London WC2N 6JU on Nov 25, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 08, 2019

    LRESSP

    Satisfaction of charge 098770290002 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Director's details changed for Mr Neil Lettington Porter on Mar 05, 2019

    2 pagesCH01

    Director's details changed for Mrs Caroline Jane Porter on Mar 05, 2019

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Nov 17, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 17, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 098770290001 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 098770290001

    1 pagesMR05

    Accounts for a small company made up to Mar 31, 2017

    8 pagesAA

    Previous accounting period extended from Nov 30, 2016 to Mar 31, 2017

    1 pagesAA01

    Confirmation statement made on Nov 17, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Nicholas Ashley West on Mar 01, 2016

    2 pagesCH01

    Director's details changed for Mr Andrew John Pettit on Mar 01, 2016

    2 pagesCH01

    Statement of capital following an allotment of shares on Dec 18, 2015

    • Capital: GBP 100
    4 pagesSH01

    Registration of charge 098770290002, created on Mar 07, 2016

    39 pagesMR01

    Who are the officers of ALLOIS PROPERTIES (LEATHERHEAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARBURTON, Russel Neale
    Cromwell Place
    GU6 7LF Cranleigh
    29
    Surrey
    England
    Secretary
    Cromwell Place
    GU6 7LF Cranleigh
    29
    Surrey
    England
    203578660001
    PETTIT, Andrew John
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritishBanker62947400004
    PORTER, Caroline Jane
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    United KingdomBritishSurveyor81631670003
    PORTER, Neil Lettington
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    EnglandBritishCompany Director79607320003
    WEST, Nicholas Ashley
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritishChartered Surveyor154893070001

    Who are the persons with significant control of ALLOIS PROPERTIES (LEATHERHEAD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kh111 Properties 618 Limited
    Elizabeth House
    9 Castle Street
    St Helier
    Elizabeth House
    Jersey
    United Kingdom
    Apr 06, 2016
    Elizabeth House
    9 Castle Street
    St Helier
    Elizabeth House
    Jersey
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredGreta Britain
    Legal AuthorityCompanies Act
    Place RegisteredJersey
    Registration Number119925
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALLOIS PROPERTIES (LEATHERHEAD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 07, 2016
    Delivered On Mar 08, 2016
    Satisfied
    Brief description
    1) the freehold land known as land and buildings on the north-west side of cleeve road, leatherhead, title to which is registered at hm land registry with title number SY410634 (also known as main building);. 2) the freehold land known as land lying to the north-west of cleeve road, leatherhead, title to which is registered at hm land registry with title number SY706474 (also known as south building);. 3) the freehold land known as land on the north-west of cleeve road, leatherhead, title to which is registered at hm land registry with title number SY701408 (also known as stokes building); and. 4) the freehold land known as land and buildings at the bilton centre, leatherhead title to which is registered at hm land registry with title number SY701407.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cambridge & Counties Bank Limited
    Transactions
    • Mar 08, 2016Registration of a charge (MR01)
    • Oct 23, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 22, 2015
    Delivered On Jan 08, 2016
    Satisfied
    Brief description
    F/H t/no's SY410634 SY701408 SY706474 and SY701407.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cobham Cts LTD
    Transactions
    • Jan 08, 2016Registration of a charge (MR01)
    • Nov 03, 2017All of the property or undertaking has been released from the charge (MR05)
    • Nov 06, 2017Satisfaction of a charge (MR04)

    Does ALLOIS PROPERTIES (LEATHERHEAD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2019Commencement of winding up
    Dec 30, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Jagger
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU 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