ALLERTON HOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALLERTON HOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00305723

Incorporation date

07/10/1935

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1935)
dot icon18/09/2013
Final Gazette dissolved following liquidation
dot icon24/06/2013
Liquidators' statement of receipts and payments to 2013-05-31
dot icon24/06/2013
Return of final meeting in a members' voluntary winding up
dot icon18/06/2013
Return of final meeting in a members' voluntary winding up
dot icon26/09/2012
Registered office address changed from 20 Merrion Way Leeds LS2 8NZ on 2012-09-26
dot icon25/09/2012
Appointment of a voluntary liquidator
dot icon25/09/2012
Resolutions
dot icon25/09/2012
Declaration of solvency
dot icon19/06/2012
Full accounts made up to 2011-09-30
dot icon20/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon25/11/2011
Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT United Kingdom
dot icon24/11/2011
Director's details changed for Mr Trevor Slater on 2011-11-21
dot icon24/11/2011
Director's details changed for Miss Lorna Forsyth Mcmillan on 2011-11-21
dot icon24/11/2011
Secretary's details changed for Miss Lorna Forsyth Mcmillan on 2011-11-21
dot icon15/06/2011
Termination of appointment of Steven Orme as a director
dot icon10/06/2011
Appointment of Miss Lorna Forsyth Mcmillan as a director
dot icon15/04/2011
Full accounts made up to 2010-09-30
dot icon01/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon28/01/2011
Appointment of Miss Lorna Forsyth Mcmillan as a secretary
dot icon28/01/2011
Termination of appointment of Michael Webber as a secretary
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon24/03/2010
Appointment of Mr Steven Derek Stanley Orme as a director
dot icon05/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon05/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Termination of appointment of Keith Carnegie as a director
dot icon05/03/2010
Director's details changed for Mr Trevor Slater on 2010-02-01
dot icon05/03/2010
Register inspection address has been changed
dot icon24/11/2009
Secretary's details changed for Mr Michael Frank Webber on 2009-09-26
dot icon23/07/2009
Full accounts made up to 2008-09-30
dot icon17/02/2009
Return made up to 20/01/09; full list of members
dot icon16/02/2009
Location of debenture register
dot icon16/02/2009
Location of register of members
dot icon24/07/2008
Full accounts made up to 2007-09-30
dot icon23/06/2008
Director appointed mr keith james carnegie
dot icon23/06/2008
Appointment Terminated Director hilary crowe
dot icon28/02/2008
Return made up to 20/01/08; full list of members
dot icon06/08/2007
Full accounts made up to 2006-09-30
dot icon09/02/2007
Return made up to 20/01/07; full list of members
dot icon11/10/2006
Full accounts made up to 2005-09-30
dot icon27/03/2006
Secretary resigned
dot icon16/03/2006
New secretary appointed
dot icon15/02/2006
Return made up to 20/01/06; full list of members
dot icon27/01/2006
New director appointed
dot icon14/07/2005
Director resigned
dot icon23/02/2005
Auditor's resignation
dot icon22/02/2005
Return made up to 20/01/05; full list of members
dot icon10/02/2005
Full accounts made up to 2004-09-30
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon23/02/2004
Return made up to 20/01/04; full list of members
dot icon04/09/2003
New secretary appointed
dot icon27/08/2003
New director appointed
dot icon26/08/2003
Secretary resigned
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon21/02/2003
Return made up to 20/01/03; full list of members
dot icon09/02/2003
Director resigned
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon01/02/2002
Return made up to 20/01/02; full list of members
dot icon23/07/2001
Full accounts made up to 2000-09-30
dot icon21/05/2001
New director appointed
dot icon13/03/2001
Return made up to 20/01/01; full list of members
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon11/07/2000
Director resigned
dot icon09/05/2000
New secretary appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
Secretary resigned
dot icon14/04/2000
Director resigned
dot icon22/02/2000
Return made up to 20/01/00; full list of members
dot icon29/12/1999
Director resigned
dot icon05/02/1999
Return made up to 20/01/99; no change of members
dot icon11/12/1998
Full accounts made up to 1998-09-30
dot icon30/09/1998
New director appointed
dot icon24/07/1998
Director resigned
dot icon12/03/1998
Director's particulars changed
dot icon23/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
Director resigned
dot icon05/02/1998
Return made up to 20/01/98; no change of members
dot icon20/01/1998
Full accounts made up to 1997-09-30
dot icon22/12/1997
Director resigned
dot icon12/02/1997
Return made up to 28/01/97; full list of members
dot icon12/02/1997
Director's particulars changed
dot icon28/11/1996
Secretary resigned
dot icon28/11/1996
New secretary appointed
dot icon21/11/1996
Full accounts made up to 1996-09-30
dot icon15/10/1996
New director appointed
dot icon04/10/1996
Director resigned
dot icon02/06/1996
Director resigned
dot icon25/02/1996
Return made up to 28/01/96; full list of members
dot icon25/02/1996
Director's particulars changed
dot icon15/02/1996
Full accounts made up to 1995-09-30
dot icon07/10/1995
Miscellaneous
dot icon30/08/1995
Memorandum and Articles of Association
dot icon03/08/1995
Certificate of change of name
dot icon02/05/1995
Director resigned;new director appointed
dot icon27/02/1995
Return made up to 28/01/95; no change of members
dot icon27/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Full accounts made up to 1994-09-30
dot icon18/07/1994
Director resigned;new director appointed
dot icon18/02/1994
Return made up to 28/01/94; no change of members
dot icon28/11/1993
Full accounts made up to 1993-09-30
dot icon25/11/1993
Director resigned;new director appointed
dot icon25/11/1993
Director resigned;new director appointed
dot icon24/06/1993
New director appointed
dot icon17/02/1993
Return made up to 28/01/93; full list of members
dot icon17/02/1993
Location of register of members address changed
dot icon17/02/1993
Location of debenture register address changed
dot icon17/02/1993
Secretary's particulars changed;director's particulars changed
dot icon03/12/1992
Full accounts made up to 1992-09-30
dot icon14/07/1992
Director resigned;new director appointed
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Resolutions
dot icon30/01/1992
Return made up to 28/01/92; no change of members
dot icon30/01/1992
Full accounts made up to 1991-09-30
dot icon24/02/1991
Return made up to 28/01/91; change of members
dot icon06/02/1991
Full accounts made up to 1990-09-30
dot icon07/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/08/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon29/06/1990
Return made up to 28/06/90; full list of members
dot icon21/06/1990
Full accounts made up to 1990-03-31
dot icon05/06/1990
Auditor's resignation
dot icon06/11/1989
Registered office changed on 06/11/89 from: sovereign house south parade leeds west yorkshire LS1 1HQ
dot icon06/06/1989
Return made up to 31/05/89; full list of members
dot icon23/05/1989
Full accounts made up to 1989-03-31
dot icon13/02/1989
New director appointed
dot icon13/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1989
New director appointed
dot icon06/02/1989
Director resigned
dot icon04/11/1988
New secretary appointed;new director appointed
dot icon25/08/1988
Full accounts made up to 1988-03-31
dot icon25/08/1988
Return made up to 12/08/88; full list of members
dot icon09/03/1988
Registered office changed on 09/03/88 from: phoenix house south parade leeds 1
dot icon22/06/1987
Full accounts made up to 1987-03-31
dot icon22/06/1987
Return made up to 21/05/87; full list of members
dot icon12/05/1986
Full accounts made up to 1986-03-31
dot icon12/05/1986
Return made up to 08/05/86; full list of members
dot icon02/10/1935
Registered office changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Ian Graham
Director
26/01/1998 - 28/03/2000
15
Allsopp, Michael
Director
02/06/1993 - 31/10/1993
12
Stones, John
Director
01/11/1993 - 14/02/1995
18
Stones, John
Director
14/04/1995 - 28/05/1996
18
Knight, David
Director
01/07/1992 - 30/06/1994
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLERTON HOUSE PROPERTIES LIMITED

ALLERTON HOUSE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 07/10/1935 with the registered office located at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLERTON HOUSE PROPERTIES LIMITED?

toggle

ALLERTON HOUSE PROPERTIES LIMITED is currently Dissolved. It was registered on 07/10/1935 and dissolved on 18/09/2013.

Where is ALLERTON HOUSE PROPERTIES LIMITED located?

toggle

ALLERTON HOUSE PROPERTIES LIMITED is registered at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does ALLERTON HOUSE PROPERTIES LIMITED do?

toggle

ALLERTON HOUSE PROPERTIES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALLERTON HOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 18/09/2013: Final Gazette dissolved following liquidation.