ALLIED LIMEFORT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3GS
Company number 03074489
Status Active
Incorporation Date 30 June 1995
Company Type Private Limited Company
Address C/O ALLIED LONDON PROPERTIES, 2ND FLOOR HQ BUILDING, 2 ATHERTON STREET, MANCHESTER, M3 3GS
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 one hundred and twenty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Statement by Directors. The most likely internet sites of ALLIED LIMEFORT LIMITED are www.alliedlimefort.co.uk, and www.allied-limefort.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Eccles Rail Station is 3.3 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied Limefort Limited is a Private Limited Company. The company registration number is 03074489. Allied Limefort Limited has been working since 30 June 1995. The present status of the company is Active. The registered address of Allied Limefort Limited is C O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3gs. . CAMPBELL, Andy is a Secretary of the company. CAMPBELL, Andy James is a Director of the company. GRAHAM WATSON, Frederick Paul is a Director of the company. Secretary ASHURST, John Richard has been resigned. Secretary BELL, Martin has been resigned. Secretary GORASIA, Suresh Premji has been resigned. Secretary NIXON, John Henry has been resigned. Secretary PAILEX CORPORATE SERVICES LIMITED has been resigned. Director FUNKE, Georg has been resigned. Director INGALL, Michael Julian has been resigned. Director KROPMAN, Jonathan Ronald has been resigned. Director LEIGH, Geoffrey Norman, Sir has been resigned. Director LYELL, Stuart Paul has been resigned. Director SHAOUL, Joseph Michael has been resigned. Director STANTON, Howard Terence has been resigned. Director TROTT, Gary Keith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAMPBELL, Andy
Appointed Date: 05 April 2012

Director
CAMPBELL, Andy James
Appointed Date: 14 December 2015
49 years old

Director
GRAHAM WATSON, Frederick Paul
Appointed Date: 18 September 1995
68 years old

Resigned Directors

Secretary
ASHURST, John Richard
Resigned: 15 October 2010
Appointed Date: 30 September 2003

Secretary
BELL, Martin
Resigned: 05 April 2012
Appointed Date: 13 December 2011

Secretary
GORASIA, Suresh Premji
Resigned: 13 December 2011
Appointed Date: 15 October 2010

Secretary
NIXON, John Henry
Resigned: 30 September 2003
Appointed Date: 18 September 1995

Secretary
PAILEX CORPORATE SERVICES LIMITED
Resigned: 18 September 1995
Appointed Date: 30 June 1995

Director
FUNKE, Georg
Resigned: 23 June 1997
Appointed Date: 18 September 1995
70 years old

Director
INGALL, Michael Julian
Resigned: 14 December 2015
Appointed Date: 26 June 1997
66 years old

Director
KROPMAN, Jonathan Ronald
Resigned: 18 September 1995
Appointed Date: 30 June 1995
68 years old

Director
LEIGH, Geoffrey Norman, Sir
Resigned: 26 November 1998
Appointed Date: 18 September 1995
92 years old

Director
LYELL, Stuart Paul
Resigned: 14 December 2015
Appointed Date: 15 July 2011
68 years old

Director
SHAOUL, Joseph Michael
Resigned: 23 June 1997
Appointed Date: 18 September 1995
86 years old

Director
STANTON, Howard Terence
Resigned: 31 August 2001
Appointed Date: 18 September 1995
83 years old

Director
TROTT, Gary Keith
Resigned: 03 October 2008
Appointed Date: 13 April 2004
53 years old

Persons With Significant Control

Capital Debt Holdco Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ALLIED LIMEFORT LIMITED Events

17 Nov 2016
Total exemption full accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 30 June 2016 with updates
26 Jan 2016
Statement by Directors
26 Jan 2016
Statement of capital on 26 January 2016
  • GBP 1

26 Jan 2016
Solvency Statement dated 15/12/15
...
... and 115 more events
02 Oct 1995
Secretary resigned;new secretary appointed
26 Sep 1995
Company name changed pco 122 LIMITED\certificate issued on 27/09/95
22 Sep 1995
New director appointed
22 Sep 1995
New director appointed
30 Jun 1995
Incorporation

ALLIED LIMEFORT LIMITED Charges

22 December 2011
Legal charge
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Lend Lease Construction (Emea) Limited
Description: Land on the south side of hardman street and the north side…
4 August 2006
Debenture
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Land and buildings on the north west side of water street…
13 December 2004
Security agreement
Delivered: 17 December 2004
Status: Satisfied on 7 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the north west side of water…
11 August 2000
A composite security agreement
Delivered: 25 August 2000
Status: Satisfied on 7 January 2005
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branchas Agent and Trustee for the Senior Finance Parties and the Mezzanine Finance Parties (The "Security Trustee")
Description: For property details see form 395. fixed and floating…
11 July 1996
Deed of variation
Delivered: 18 July 1996
Status: Satisfied on 1 March 2002
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag
Description: The deposit account means the account no.17433636 Opened…
2 October 1995
Deed of assignment
Delivered: 12 October 1995
Status: Satisfied on 1 March 2002
Persons entitled: Deutsche Pfandbrief Und Hypothekenbank Ag
Description: Assigns to the bank all its right title and interest in and…
2 October 1995
Bank accounts charge
Delivered: 12 October 1995
Status: Satisfied on 1 March 2002
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag
Description: All monies standing to the credit of the bank accounts. See…
2 October 1995
Mortgage debenture
Delivered: 12 October 1995
Status: Satisfied on 1 March 2002
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag
Description: Fixed and floating charges over the undertaking and all…
2 October 1995
Assignment by way of security
Delivered: 12 October 1995
Status: Satisfied on 1 March 2002
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag
Description: All rights title and interest and all benefits and all…