ALROSS ESTATES LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L1 9ER

Company number 01829140
Status Active
Incorporation Date 2 July 1984
Company Type Private Limited Company
Address 61 RODNEY STREET, LIVERPOOL, MERSEYSIDE, L1 9ER
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Director's details changed for Mr Rene Alcock on 31 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ALROSS ESTATES LIMITED are www.alrossestates.co.uk, and www.alross-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Brunswick Rail Station is 1.2 miles; to Bank Hall Rail Station is 2.7 miles; to Port Sunlight Rail Station is 3.6 miles; to Kirkby Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alross Estates Limited is a Private Limited Company. The company registration number is 01829140. Alross Estates Limited has been working since 02 July 1984. The present status of the company is Active. The registered address of Alross Estates Limited is 61 Rodney Street Liverpool Merseyside L1 9er. . ROSENBAUM, Leslie John is a Secretary of the company. ALCOCK, Anne is a Director of the company. ALCOCK, Rennie is a Director of the company. ROSENBAUM, Dawn Leslie is a Director of the company. ROSENBAUM, Joshua David Alfred is a Director of the company. ROSENBAUM, Leslie John is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
ALCOCK, Anne
Appointed Date: 11 December 2008
73 years old

Director
ALCOCK, Rennie

70 years old

Director
ROSENBAUM, Dawn Leslie
Appointed Date: 11 December 2008
61 years old

Director
ROSENBAUM, Joshua David Alfred
Appointed Date: 15 June 2016
31 years old

Director

Persons With Significant Control

Mr Rennie Alcock
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALROSS ESTATES LIMITED Events

28 Feb 2017
Confirmation statement made on 2 February 2017 with updates
08 Feb 2017
Director's details changed for Mr Rene Alcock on 31 January 2017
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Appointment of Mr Joshua David Alfred Rosenbaum as a director on 15 June 2016
23 May 2016
Satisfaction of charge 15 in full
...
... and 146 more events
22 Jul 1987
Full accounts made up to 31 December 1984

22 Jul 1987
Accounting reference date shortened from 31/03 to 31/12

16 Jul 1987
Particulars of mortgage/charge

01 May 1986
Full accounts made up to 31 March 1985

01 May 1986
Return made up to 31/12/85; full list of members

ALROSS ESTATES LIMITED Charges

31 January 2007
Legal charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fairlands, 6 eyebrook road, bowdon, cheshire. By way of…
28 October 2005
Legal charge
Delivered: 29 October 2005
Status: Satisfied on 18 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 29,31 & 33 finkle street and units 2,3,4,5 & 7 berrys yard…
31 May 2000
Legal charge
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 32-38 õeven! Bond street blackpool. By way of…
18 October 1999
Legal charge
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 23 bury new road prestwich bury…
18 October 1999
Legal charge
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 19 castle st,edgeley…
18 October 1999
Legal charge
Delivered: 27 October 1999
Status: Satisfied on 23 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 38 38A and 40 drake…
17 December 1998
Legal charge
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 674/676 prescot road old swan liverpool…
27 April 1998
Legal charge
Delivered: 6 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 and 50 castle street liverpool t/n LA312021 by way of…
27 April 1998
Legal charge
Delivered: 30 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Albert mill st huberts street great harwood lancashire t/n…
8 December 1997
Legal charge
Delivered: 18 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The brunswick hotel moorgate bury lancashire the present…
1 December 1997
Legal charge
Delivered: 3 December 1997
Status: Satisfied on 18 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 30/32 bank street rawtenstall rossendale lancashire…
3 July 1996
Legal charge
Delivered: 9 July 1996
Status: Satisfied on 18 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 270 deansgate and 27 longworth street…
7 March 1994
Legal charge
Delivered: 9 March 1994
Status: Satisfied on 17 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 74 and 74A bold street and 75 wood street liverpool. By way…
12 July 1993
Legal charge.
Delivered: 14 July 1993
Status: Satisfied on 14 May 1999
Persons entitled: The Royal Bank of Scotland PLC.
Description: All that freehold land and buildings knwon as 589 cheetham…
18 June 1992
Legal charge
Delivered: 23 June 1992
Status: Satisfied on 17 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the southwesterly side of lime street, with…
23 October 1990
Legal charge
Delivered: 30 October 1990
Status: Satisfied on 14 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 62, 64, 66,68, 70 and 72 lime street, liverpool…
7 August 1990
Legal charge
Delivered: 9 August 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H, 75 market street, hyde, tameside, greater manchester…
19 June 1990
Legal charge
Delivered: 28 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 11 bury new road, prestwich, bury greater manchester…
5 March 1990
Legal charge
Delivered: 15 March 1990
Status: Satisfied on 14 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that freehold land and…
11 January 1990
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 17 May 2016
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land situate in or near bridge street stockport…
3 January 1990
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 23 October 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H, 918 stockport road, levenshulme, manchester, greater…
7 December 1989
Legal charge
Delivered: 21 December 1989
Status: Outstanding
Persons entitled: Acfc Corporate Finance Limited
Description: F/H 38, 38A and 40 draka street, rochdale in the county of…
4 December 1989
Legal charge
Delivered: 18 December 1989
Status: Satisfied on 18 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings known as 675 wilmslow road…
30 November 1989
Legal charge
Delivered: 7 December 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H, 158C bebington road bebington, wirral, merseyside…
20 September 1989
Legal charge
Delivered: 23 September 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings known as 609 west derby road and 1…
20 September 1989
Legal charge
Delivered: 23 September 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings known as 605 and 607 west derby road…
23 June 1989
Legal charge
Delivered: 7 July 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H - 666/676 prescot road, old swan, liverpool, merseyside…
14 April 1989
Legal charge
Delivered: 20 April 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the buildings erected thereon k/a…
17 February 1989
Legal charge
Delivered: 1 March 1989
Status: Satisfied on 14 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H - 2&3 walton road liverpool merseyside title no ms…
6 January 1989
Legal charge
Delivered: 17 January 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 15/15A bury new rd, prestwich…
17 October 1988
Legal charge
Delivered: 25 October 1988
Status: Satisfied on 14 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land & buildings erected thereon k/a 38,38A…
29 September 1988
Legal charge
Delivered: 1 October 1988
Status: Satisfied on 23 October 1993
Persons entitled: Arbuthnot Latham Bank LTD
Description: F/H property k/a 605/607 west derby road, liverpool title…
8 September 1988
Legal charge
Delivered: 22 September 1988
Status: Satisfied on 14 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage - l/h land together with the buildings…
8 August 1988
Debenture
Delivered: 15 August 1988
Status: Satisfied on 23 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1988
Mortgage
Delivered: 11 July 1988
Status: Outstanding
Persons entitled: Acfc Corporate Finance Limited.
Description: Properties in gt manchester:- 1. 19 castle street, edgeley…
9 June 1988
Legal charge
Delivered: 24 June 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 70/72 bold street liverpool merseyside fixed charge…
3 June 1988
Legal charge
Delivered: 24 June 1988
Status: Satisfied on 14 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 525 west derby road liverpool merseyside. Title no la…
26 November 1987
Legal charge
Delivered: 11 December 1987
Status: Satisfied on 23 October 1993
Persons entitled: Arbuthnot Latham Bank Limited
Description: F/H - 609 west derby road, and 1,3,5 and 5A victoria road…
20 October 1987
Legal charge
Delivered: 4 November 1987
Status: Satisfied on 23 October 1993
Persons entitled: Arbuthnot Latham Bank Limited
Description: F/H, 23 bury new road, sedgley park, prestwich, manchester…
20 October 1987
Legal charge
Delivered: 4 November 1987
Status: Satisfied on 23 October 1993
Persons entitled: Arbuthnot Latham Bank Limited.
Description: F/H 32-42 st. Mary's road, garston, liverpool, L19 title no…
20 October 1987
Legal charge
Delivered: 4 November 1987
Status: Satisfied on 23 October 1993
Persons entitled: Arbuthnot Latham Bank Limited.
Description: F/H, 103 market street, chorley, lancashire title no la…
20 October 1987
Legal charge
Delivered: 4 November 1987
Status: Satisfied on 23 October 1993
Persons entitled: Arbuthnot Latham Bank Limited.
Description: L/H 60, bridge street, holton, lincolnshire title no gm…
25 June 1987
Legal charge
Delivered: 16 July 1987
Status: Satisfied on 23 October 1993
Persons entitled: Albany Life Assurance Company Limited
Description: 574, stockport road and 400, dickenson road longsight…
4 April 1986
Single first legal mortgage
Delivered: 10 April 1986
Status: Satisfied on 23 October 1993
Persons entitled: Arbuthnot Latham Bank Limited
Description: Freehold 574 stockport road and 400 dickenson road…
10 December 1985
Legal charge
Delivered: 14 December 1985
Status: Satisfied on 14 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land & premises known as 589 cheetham hill…
10 December 1985
Legal charge
Delivered: 14 December 1985
Status: Satisfied on 23 October 1993
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/Hold land with premises erected thereon and known as 35…
10 December 1985
Legal charge
Delivered: 14 December 1985
Status: Satisfied on 21 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold plot of land with the premises erected thereon and…
2 April 1985
Legal charge
Delivered: 22 April 1985
Status: Satisfied on 14 May 1999
Persons entitled: Williams & Glyn's Bank PLC
Description: F/Hold plot of land and premises erected thereon and known…