ALLERGATE INVESTMENTS LIMITED
MEADOWFIELD CLERKWELL LIMITED

Hellopages » County Durham » County Durham » DH7 8TZ

Company number 04853104
Status Active
Incorporation Date 1 August 2003
Company Type Private Limited Company
Address KINGFISHER HOUSE, ST JOHNS ROAD, MEADOWFIELD, DURHAM, DH7 8TZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Satisfaction of charge 048531040019 in full; Satisfaction of charge 048531040020 in full. The most likely internet sites of ALLERGATE INVESTMENTS LIMITED are www.allergateinvestments.co.uk, and www.allergate-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Allergate Investments Limited is a Private Limited Company. The company registration number is 04853104. Allergate Investments Limited has been working since 01 August 2003. The present status of the company is Active. The registered address of Allergate Investments Limited is Kingfisher House St Johns Road Meadowfield Durham Dh7 8tz. . CLARK, Eric is a Director of the company. CLARK, Joan is a Director of the company. CLARK, Karen Jayne is a Director of the company. CLARK, Steven Eric is a Director of the company. Secretary CLARK, Joan has been resigned. Secretary COOK, Susan Mary has been resigned. Secretary HOLT, Andrea has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CLARK, Eric
Appointed Date: 01 August 2003
78 years old

Director
CLARK, Joan
Appointed Date: 01 August 2003
76 years old

Director
CLARK, Karen Jayne
Appointed Date: 29 November 2005
44 years old

Director
CLARK, Steven Eric
Appointed Date: 29 November 2005
47 years old

Resigned Directors

Secretary
CLARK, Joan
Resigned: 15 June 2006
Appointed Date: 11 June 2004

Secretary
COOK, Susan Mary
Resigned: 11 June 2004
Appointed Date: 01 August 2003

Secretary
HOLT, Andrea
Resigned: 02 July 2008
Appointed Date: 16 November 2005

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 01 August 2003
Appointed Date: 01 August 2003

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 01 August 2003
Appointed Date: 01 August 2003

Persons With Significant Control

Miss Karen Jayne Clark
Notified on: 1 June 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Eric Clark
Notified on: 1 June 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLERGATE INVESTMENTS LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
03 Jan 2017
Satisfaction of charge 048531040019 in full
03 Jan 2017
Satisfaction of charge 048531040020 in full
03 Jan 2017
Satisfaction of charge 048531040021 in full
23 Dec 2016
Registration of charge 048531040023, created on 16 December 2016
...
... and 83 more events
20 Aug 2003
Director resigned
20 Aug 2003
New director appointed
20 Aug 2003
New secretary appointed
20 Aug 2003
Registered office changed on 20/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
01 Aug 2003
Incorporation

ALLERGATE INVESTMENTS LIMITED Charges

16 December 2016
Charge code 0485 3104 0023
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land lying to the east of ferrens close durham…
15 December 2016
Charge code 0485 3104 0022
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
19 July 2013
Charge code 0485 3104 0021
Delivered: 24 July 2013
Status: Satisfied on 3 January 2017
Persons entitled: Clydesdale Bank PLC
Description: Unit bt 70/40A-d meadowfield industrial estate, durham (now…
19 July 2013
Charge code 0485 3104 0020
Delivered: 24 July 2013
Status: Satisfied on 3 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code 0485 3104 0019
Delivered: 24 July 2013
Status: Satisfied on 3 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as. 1 finlay…
23 December 2010
Legal charge
Delivered: 29 December 2010
Status: Satisfied on 22 July 2013
Persons entitled: Eric Clark and Joan Clark
Description: All that f/h property known as BT70/4A-d meadowfield…
6 November 2009
Legal charge
Delivered: 12 November 2009
Status: Satisfied on 26 August 2010
Persons entitled: Clydesdale Bank PLC
Description: Unit bt 70/4A-d meadowfield industrial estate, durham t/no…
7 April 2008
Legal mortgage
Delivered: 17 April 2008
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 6 highwood terrace durham assigns the goodwill of all…
15 November 2007
Legal mortgage
Delivered: 17 November 2007
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 17 whinney hill durham. Assigns the goodwill of all…
14 November 2007
Legal mortgage
Delivered: 15 November 2007
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 5 high wood terrace durham. Assigns the goodwill of all…
29 June 2007
Legal mortgage
Delivered: 6 July 2007
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank PLC
Description: F/H apartment 1 finlay house st helens well south street…
13 September 2006
Legal mortgage
Delivered: 16 September 2006
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 wesley close front street saeriston durham t/n DU280154…
13 September 2006
Legal mortgage
Delivered: 16 September 2006
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 charlesworth close bowburn durham t/no du 131958. assigns…
11 May 2006
Charge
Delivered: 13 May 2006
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that oiece and parcel of land k/a codeslaw ferens park…
22 December 2005
Legal charge
Delivered: 7 January 2006
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 24 and a half gilesgate durham city t/no DU283285.
14 December 2005
Legal charge
Delivered: 17 December 2005
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at king street being sites numbered 24 to 30 king…
2 December 2005
Legal charge
Delivered: 6 December 2005
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank PLC
Description: All that piece or parcel of land situate and k/a 9 boyd…
24 November 2005
Charge
Delivered: 26 November 2005
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at t/no DU283285.
18 March 2005
Mortgage
Delivered: 19 March 2005
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as 15 highwood view durham.
4 February 2005
Legal charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land situate at somerville house st johns road…
18 June 2004
Legal charge
Delivered: 19 June 2004
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Public Limited Company
Description: 51 crossgate durham.
18 March 2004
Legal charge
Delivered: 27 March 2004
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 54 hallgarth street durham.
17 December 2003
Debenture
Delivered: 30 December 2003
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…