ALLEN-BELL LIMITED
WHETSTONE ALLEN GALE ARCHITECTURE LIMITED

Hellopages » Greater London » Barnet » N20 0RA

Company number 03841618
Status Liquidation
Incorporation Date 14 September 1999
Company Type Private Limited Company
Address MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 14 April 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Screenworks Unit Lg 07 22 Highbury Grove London N5 2EF to Mountview Court 1148 High Road Whetstone London N20 0RA on 7 May 2015. The most likely internet sites of ALLEN-BELL LIMITED are www.allenbell.co.uk, and www.allen-bell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Allen Bell Limited is a Private Limited Company. The company registration number is 03841618. Allen Bell Limited has been working since 14 September 1999. The present status of the company is Liquidation. The registered address of Allen Bell Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . ALLEN, Howard John is a Director of the company. Secretary ALLEN, Howard John has been resigned. Secretary BELL, John Andrew has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BELL, John Andrew has been resigned. Director LIND, Jane has been resigned. Director TOWNSEND, Richard Trent has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Director
ALLEN, Howard John
Appointed Date: 24 February 2000
71 years old

Resigned Directors

Secretary
ALLEN, Howard John
Resigned: 21 September 2000
Appointed Date: 24 February 2000

Secretary
BELL, John Andrew
Resigned: 21 February 2014
Appointed Date: 24 February 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

Director
BELL, John Andrew
Resigned: 21 February 2014
Appointed Date: 24 February 2000
69 years old

Director
LIND, Jane
Resigned: 31 July 2003
Appointed Date: 01 November 2001
81 years old

Director
TOWNSEND, Richard Trent
Resigned: 16 May 2014
Appointed Date: 01 November 2001
62 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

ALLEN-BELL LIMITED Events

29 Jun 2016
Liquidators' statement of receipts and payments to 14 April 2016
11 May 2015
Notice to Registrar of Companies of Notice of disclaimer
07 May 2015
Registered office address changed from Screenworks Unit Lg 07 22 Highbury Grove London N5 2EF to Mountview Court 1148 High Road Whetstone London N20 0RA on 7 May 2015
29 Apr 2015
Appointment of a voluntary liquidator
29 Apr 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-15

...
... and 57 more events
01 Mar 2000
Registered office changed on 01/03/00 from: 17-87 saint anns road harrow middlesex HA1 1JU
21 Sep 1999
Registered office changed on 21/09/99 from: 381 kingsway hove east sussex BN3 4QD
20 Sep 1999
Secretary resigned
20 Sep 1999
Director resigned
14 Sep 1999
Incorporation

ALLEN-BELL LIMITED Charges

28 March 2014
Charge code 0384 1618 0006
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Howard John Allen as Trustee of Allen-Bell Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Allen-Bell Pension Scheme
Description: Trademark + domain name www.allen-bell.com…
3 October 2012
Rent deposit deed
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Northburgh House Limited
Description: Any payment of an installment of rent or other payment due…
5 October 2009
Rent deposit deed
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Northburgh House Limited
Description: £4500 paid by the company to the mortgagee see image for…
27 November 2006
Rent deposit deed
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Northburgh House Limited
Description: The sum of £6,915.00 and placed in an interest bearing…
4 June 2003
Rent deposit
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: East City Investments Limited
Description: £12,915,000.00. see the mortgage charge document for full…
28 March 2003
Debenture
Delivered: 2 April 2003
Status: Satisfied on 19 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…