M.J. ALLEN HOLDINGS LIMITED
ASHFORD,

Hellopages » Kent » Ashford » TN23 1EW

Company number 00699347
Status Active
Incorporation Date 26 July 1961
Company Type Private Limited Company
Address COBBS WOOD INDUSTRIAL EST,, HILTON ROAD,, ASHFORD,, KENT, TN23 1EW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 6,000 ; Group of companies' accounts made up to 30 September 2015; Satisfaction of charge 28 in full. The most likely internet sites of M.J. ALLEN HOLDINGS LIMITED are www.mjallenholdings.co.uk, and www.m-j-allen-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and three months. The distance to to Wye Rail Station is 4 miles; to Charing (Kent) Rail Station is 4.9 miles; to Ham Street Rail Station is 5.7 miles; to Lenham Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M J Allen Holdings Limited is a Private Limited Company. The company registration number is 00699347. M J Allen Holdings Limited has been working since 26 July 1961. The present status of the company is Active. The registered address of M J Allen Holdings Limited is Cobbs Wood Industrial Est Hilton Road Ashford Kent Tn23 1ew. . GIBSON, Alan Charles is a Secretary of the company. ALLEN, Jacqueline Jean is a Director of the company. ALLEN, Michael John is a Director of the company. ALLEN, Timothy John is a Director of the company. GIBSON, Alan Charles is a Director of the company. Secretary GORDON, Graham has been resigned. Director GORDON, Graham has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GIBSON, Alan Charles
Appointed Date: 30 September 1999

Director

Director
ALLEN, Michael John

88 years old

Director
ALLEN, Timothy John

65 years old

Director
GIBSON, Alan Charles
Appointed Date: 30 September 1999
71 years old

Resigned Directors

Secretary
GORDON, Graham
Resigned: 30 September 1999

Director
GORDON, Graham
Resigned: 30 September 1999
91 years old

M.J. ALLEN HOLDINGS LIMITED Events

06 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 6,000

21 Jun 2016
Group of companies' accounts made up to 30 September 2015
30 Jul 2015
Satisfaction of charge 28 in full
30 Jul 2015
Satisfaction of charge 29 in full
30 Jul 2015
Satisfaction of charge 32 in full
...
... and 139 more events
23 Jun 1987
Return made up to 31/12/86; full list of members

09 May 1987
Group of companies' accounts made up to 30 September 1986
02 Aug 1986
Full accounts made up to 30 September 1985
26 Jul 1961
Incorporation
26 Jul 1961
Certificate of incorporation

M.J. ALLEN HOLDINGS LIMITED Charges

30 May 2014
Charge code 0069 9347 0039
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold and leasehold property k/a national auto parts and…
16 April 2014
Charge code 0069 9347 0038
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - unit e technology centre white oak square london road…
7 April 2014
Charge code 0069 9347 0037
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of brunswick road, ashford; and…
24 March 2014
Charge code 0069 9347 0036
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 December 2010
Legal mortgage
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Michael John Allen
Description: Land and buildings k/a unit 10 wimsey way alfreton trading…
17 May 2002
All assets debenture deed
Delivered: 20 May 2002
Status: Satisfied on 30 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 May 2002
Legal mortgage
Delivered: 29 May 2002
Status: Satisfied on 3 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All rights,title and other interests in the premises at…
16 May 2002
Legal mortgage
Delivered: 29 May 2002
Status: Satisfied on 30 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All rights,title and other interests in the premises at…
16 May 2002
Legal mortgage
Delivered: 29 May 2002
Status: Satisfied on 30 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All rights,title and other interests in the premises at…
16 May 2002
Legal mortgage
Delivered: 29 May 2002
Status: Satisfied on 3 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All rights,title and other interests in the premises at…
16 May 2002
Legal mortgage
Delivered: 29 May 2002
Status: Satisfied on 30 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All rights,title and other interests in the premises at…
5 April 2002
Debenture deed
Delivered: 13 April 2002
Status: Satisfied on 30 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2000
Legal mortgage
Delivered: 22 November 2000
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 4,5 & land south west of bridge road cobbs…
14 March 2000
Legal mortgage
Delivered: 23 March 2000
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land at willow road lenton industrial…
15 December 1999
Legal mortgage
Delivered: 20 December 1999
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: Land at units 4 & 5 & land to the south west of bridge road…
25 March 1997
Legal mortgage
Delivered: 1 April 1997
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a willow road (old) lenton nottingham…
25 March 1997
Legal mortgage
Delivered: 1 April 1997
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a willow road (new building) lenton…
25 March 1997
Legal mortgage
Delivered: 1 April 1997
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hilton works hilton road cobbs wood…
25 March 1997
Legal mortgage
Delivered: 1 April 1997
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a haven foundry new road newhaven east…
25 March 1997
Legal mortgage
Delivered: 1 April 1997
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on north east side of…
25 March 1997
Legal mortgage
Delivered: 1 April 1997
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 4, 5 and land south west of bridge road…
25 March 1997
Legal mortgage
Delivered: 1 April 1997
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a former caffyns buildings corner of…
25 March 1997
Legal mortgage
Delivered: 1 April 1997
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit e the technology centre white oak…
10 March 1997
Mortgage debenture
Delivered: 17 March 1997
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 January 1996
Mortgage
Delivered: 30 January 1996
Status: Satisfied on 17 April 1997
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a land at willow road lenton lane nottingham…
11 December 1995
Mortgage
Delivered: 15 December 1995
Status: Satisfied on 17 April 1997
Persons entitled: Lloyds Bank PLC
Description: L/H cobbs wood industrial estate ashford kent t/no. K737720…
4 November 1989
Mortgage
Delivered: 22 November 1989
Status: Satisfied on 17 April 1997
Persons entitled: Lloyds Bank PLC
Description: Factory premises at kettlebrook road, kettlebrook…
6 October 1989
Mortgage
Delivered: 18 October 1989
Status: Satisfied on 25 April 1997
Persons entitled: Lloyds Bank PLC
Description: F/H unit & white oak office & technology park, london road…
31 August 1989
Debenture
Delivered: 16 September 1989
Status: Satisfied on 17 April 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1985
Further guarantee & debenture
Delivered: 29 July 1985
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
24 June 1985
Legal charge
Delivered: 29 June 1985
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: L/H london buildings on the south-east side of willow road…
19 September 1984
Further guarantee and debenture
Delivered: 1 October 1984
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
13 November 1981
Legal charge registered pursuant to an order of court dated 14/5/82
Delivered: 26 May 1982
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: F/H land & premises on north side of brunswick road ashford…
17 September 1979
Legal charge
Delivered: 4 October 1979
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank LTD
Description: F/H haven foundry new road newhaven east sussex.
11 September 1979
Further guarantee & debenture
Delivered: 2 October 1979
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deed.. Undertaking…
9 December 1974
Guarantee & debenture
Delivered: 24 December 1974
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
3 January 1974
Legal charge
Delivered: 16 January 1974
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: Land on the side of hilton road ashford kent.
3 January 1974
Legal charge
Delivered: 16 January 1974
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: Land known as cobbs south west of godinton ashford kent.
3 January 1974
Guarantee & debenture
Delivered: 16 January 1974
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: By way of fixed and floating charge undertaking and all…