ALLISON AND MAY LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L22 1RG

Company number 03099632
Status Active
Incorporation Date 8 September 1995
Company Type Private Limited Company
Address 1-3 CROSBY ROAD SOUTH, WATERLOO, LIVERPOOL, L22 1RG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 200 . The most likely internet sites of ALLISON AND MAY LIMITED are www.allisonandmay.co.uk, and www.allison-and-may.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Allison and May Limited is a Private Limited Company. The company registration number is 03099632. Allison and May Limited has been working since 08 September 1995. The present status of the company is Active. The registered address of Allison and May Limited is 1 3 Crosby Road South Waterloo Liverpool L22 1rg. . HOLDEN, Jayne is a Secretary of the company. DEARY, Lynette is a Director of the company. HOLDEN, Jayne is a Director of the company. Director DEARY, Angela May has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOLDEN, Jayne
Appointed Date: 08 September 1995

Director
DEARY, Lynette
Appointed Date: 11 October 2001
62 years old

Director
HOLDEN, Jayne
Appointed Date: 08 September 1995
59 years old

Resigned Directors

Director
DEARY, Angela May
Resigned: 11 October 2001
Appointed Date: 08 September 1995
85 years old

Persons With Significant Control

Mrs Jayne Holden
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lynette Deary
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLISON AND MAY LIMITED Events

28 Sep 2016
Confirmation statement made on 8 September 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200

07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 61 more events
14 Sep 1998
Return made up to 08/09/98; no change of members
29 Oct 1997
Full accounts made up to 31 December 1996
10 Dec 1996
Return made up to 08/09/96; full list of members
28 Sep 1995
Accounting reference date notified as 31/12
08 Sep 1995
Incorporation

ALLISON AND MAY LIMITED Charges

9 January 2013
Legal charge
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Lynette May Deary & Jayne Holden
Description: Land on the north side of sefton lane, maghull t/no…
23 November 2012
Mortgage
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 30 tennyson drive ormskirk.
17 April 2009
Mortgage
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited (Trading as Chl Mortgages)
Description: 7 red lion close liverpool t/no MS241627; by way of…
23 June 2008
Deed of charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The upper maisonette k/a 176 nortway maghull liverpool…
10 August 2007
Legal charge
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 oakhill cottage lane lydiate. Fixed charge over all…
12 March 2007
Legal charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 arnian court middlewood road aughton ormskirk,. The…
3 March 2006
Charge
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: L/H ground floor maisonette k/a 1 red lion close maghull…
10 February 2006
Deed of charge
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Second floor flat arnian court middlewood road aughton…
21 October 2005
Deed of charge
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22 brooklands ormskirk lancashire, fixed charge over all…
19 July 2005
Deed of charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The upper maisonette k/a 176 northway maghull liverpool…
1 June 2005
Legal charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor flat situate and k/a 25 arnian court…
16 May 2005
Debenture
Delivered: 20 May 2005
Status: Satisfied on 7 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2005
Deed of charge
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: L/H first floor maisonette k/a 2 red lion close maghull…
5 September 2003
Legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H ground floor maisonette and garage k/a 15 red lion…
2 May 2003
Charge
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The l/h flat k/a 15 red lion close maghull merseyside L31…
9 August 2002
First legal charge
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The ground floor maisonette and garage known as 6 oakhill…
11 June 2002
Deed of legal charge
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 10A oakhill cottage lane lydiate…
24 May 2002
Legal charge
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 65 sefton drive maghull merseyside t/n…
22 February 2002
Deed of legal charge
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 7, 102 aughton street, ormskirk, lancashire. Fixed…
3 November 2000
Legal charge
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 kelso close melling mount kirkby nr.liverpool. By way of…
3 November 2000
Legal charge
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 hawick close melling mount kirkby nr. Liverpool. By way…
10 October 2000
Debenture
Delivered: 12 October 2000
Status: Satisfied on 7 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…