Company number 05610164
Status Active
Incorporation Date 2 November 2005
Company Type Private Limited Company
Address 228 FREDERICK STREET, OLDHAM, OL8 4DR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 31 March 2017 with no updates; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of ALLISON & CARMEL LIMITED are www.allisoncarmel.co.uk, and www.allison-carmel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Allison Carmel Limited is a Private Limited Company.
The company registration number is 05610164. Allison Carmel Limited has been working since 02 November 2005.
The present status of the company is Active. The registered address of Allison Carmel Limited is 228 Frederick Street Oldham Ol8 4dr. The company`s financial liabilities are £16.27k. It is £16.17k against last year. . FERNANDES, Conceicao Francisca is a Director of the company. Secretary SHEZAD, Najam has been resigned. Secretary TASNEEM, Sidra has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director SHEZAD, Najam has been resigned. Director ZULQURNAIN, Sameer has been resigned. Director ZULQURNAIN, Sameer has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
allison & carmel Key Finiance
LIABILITIES
£16.27k
+16166%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
SHEZAD, Najam
Resigned: 08 February 2008
Appointed Date: 14 November 2005
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 November 2005
Appointed Date: 02 November 2005
Director
SHEZAD, Najam
Resigned: 24 May 2010
Appointed Date: 16 December 2006
50 years old
Director
ZULQURNAIN, Sameer
Resigned: 08 February 2008
Appointed Date: 02 November 2005
49 years old
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 November 2005
Appointed Date: 02 November 2005
Persons With Significant Control
ALLISON & CARMEL LIMITED Events
22 Apr 2017
Compulsory strike-off action has been discontinued
21 Apr 2017
Confirmation statement made on 31 March 2017 with no updates
21 Apr 2017
Confirmation statement made on 25 November 2016 with updates
21 Feb 2017
First Gazette notice for compulsory strike-off
11 Oct 2016
Accounts for a dormant company made up to 30 November 2015
...
... and 44 more events
23 Nov 2005
New director appointed
14 Nov 2005
Director resigned
14 Nov 2005
Registered office changed on 14/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN
14 Nov 2005
Secretary resigned
02 Nov 2005
Incorporation
16 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 228 frederick street oldham. The rental income by way of…
2 August 2006
Legal mortgage
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Hsbc Bank PLC
Description: F/H property 9 grendon avenue oldham. With the benefit of…
16 June 2006
Debenture
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2006
Legal mortgage
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property 24 pool street oldham lancashire. With the…
2 March 2006
Legal mortgage
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 228 frederick street oldham. With the…