ALLEN HOMES LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 5NW

Company number 00277478
Status Active
Incorporation Date 3 July 1933
Company Type Private Limited Company
Address MORLAND HOUSE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 5NW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ALLEN HOMES LIMITED are www.allenhomes.co.uk, and www.allen-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and four months. Allen Homes Limited is a Private Limited Company. The company registration number is 00277478. Allen Homes Limited has been working since 03 July 1933. The present status of the company is Active. The registered address of Allen Homes Limited is Morland House Altrincham Road Wilmslow Cheshire Sk9 5nw. . KENDALL, Peter David is a Secretary of the company. GASKELL, Michael John is a Director of the company. Secretary GRIFFITHS, John Paul has been resigned. Secretary HAMILTON, Iain Duncan Hamish has been resigned. Secretary ROBERTS, Graham has been resigned. Director BOOTH, Geoffrey Cyril has been resigned. Director FOX, Kenneth has been resigned. Director GOODWIN, Neil has been resigned. Director GREENHALGH, Donald has been resigned. Director GRIFFITHS, John Paul has been resigned. Director HAMILTON, Iain Duncan Hamish has been resigned. Director HILTON, Ian John has been resigned. Director ROBERTS, Graham has been resigned. Director STEVENSON, Craig Philip has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KENDALL, Peter David
Appointed Date: 27 June 2007

Director
GASKELL, Michael John
Appointed Date: 12 August 2000
63 years old

Resigned Directors

Secretary
GRIFFITHS, John Paul
Resigned: 12 August 2000
Appointed Date: 03 April 1995

Secretary
HAMILTON, Iain Duncan Hamish
Resigned: 27 June 2007
Appointed Date: 12 August 2000

Secretary
ROBERTS, Graham
Resigned: 03 April 1995

Director
BOOTH, Geoffrey Cyril
Resigned: 03 April 1995
Appointed Date: 01 April 1992
73 years old

Director
FOX, Kenneth
Resigned: 12 August 2000
Appointed Date: 03 April 1995
80 years old

Director
GOODWIN, Neil
Resigned: 03 April 1995
Appointed Date: 01 April 1992
71 years old

Director
GREENHALGH, Donald
Resigned: 03 April 1995
92 years old

Director
GRIFFITHS, John Paul
Resigned: 12 August 2000
Appointed Date: 03 April 1995
71 years old

Director
HAMILTON, Iain Duncan Hamish
Resigned: 27 June 2007
Appointed Date: 12 August 2000
56 years old

Director
HILTON, Ian John
Resigned: 12 August 2000
85 years old

Director
ROBERTS, Graham
Resigned: 31 December 2000
Appointed Date: 03 April 1995
68 years old

Director
STEVENSON, Craig Philip
Resigned: 03 April 1995
Appointed Date: 01 April 1992
65 years old

Persons With Significant Control

Mr Michael John Gaskell
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

ALLEN HOMES LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 9 October 2016 with updates
07 Jan 2016
Accounts for a dormant company made up to 31 March 2015
23 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3,027,500

06 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 104 more events
16 Dec 1988
Return made up to 01/09/88; full list of members

05 Jan 1988
Accounts for a small company made up to 29 March 1987

05 Jan 1988
Return made up to 01/09/87; full list of members

29 Oct 1986
Return made up to 04/08/86; full list of members

08 Sep 1986
Accounts for a small company made up to 30 March 1986

ALLEN HOMES LIMITED Charges

12 August 2000
Debenture
Delivered: 18 August 2000
Status: Satisfied on 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 April 1990
Guarantee & debenture
Delivered: 9 May 1990
Status: Satisfied on 16 November 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1986
Debenture
Delivered: 3 June 1986
Status: Satisfied on 15 February 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1986
Guarantee & debenture
Delivered: 27 February 1986
Status: Satisfied on 15 February 1992
Persons entitled: Barclays Merchant Bank Limited
Description: (See doc M107 for fuller details). Fixed and floating…
20 February 1984
Guarantee & debenture
Delivered: 6 March 1984
Status: Satisfied on 15 February 1992
Persons entitled: Barclays Merchant Bank Limited
Description: Fixed and floating charges over the undertaking and all…
15 March 1940
Transfer of debenture dated 27.7.38.
Delivered: 24 March 1940
Status: Satisfied on 16 November 2000
Persons entitled: Barclays Bank Limited
Description: Undertaking and all property including uncalled capital…
27 July 1938
Debenture
Delivered: 2 August 1938
Status: Satisfied on 5 May 2004
Persons entitled: Union Bank of Manchester LTD
Description: Undertaking goodwill and all property and assets including…