ALLMAND LIMITED
SHEFFIELD ALLMAND CONSTRUCTION LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 01708790
Status Liquidation
Incorporation Date 23 March 1983
Company Type Private Limited Company
Address THE MONOR HOUSE 260, ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Liquidators' statement of receipts and payments to 21 November 2016; Liquidators' statement of receipts and payments to 21 November 2015; Liquidators' statement of receipts and payments to 21 November 2014. The most likely internet sites of ALLMAND LIMITED are www.allmand.co.uk, and www.allmand.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Allmand Limited is a Private Limited Company. The company registration number is 01708790. Allmand Limited has been working since 23 March 1983. The present status of the company is Liquidation. The registered address of Allmand Limited is The Monor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . DALLINGER, Debra is a Secretary of the company. DALLINGER, Debra is a Director of the company. DALLINGER, John is a Director of the company. Secretary BANNISTER, Martin has been resigned. Director BANNISTER, Martin has been resigned. Director KAY, Raymond has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
DALLINGER, Debra
Appointed Date: 12 June 1998

Director
DALLINGER, Debra
Appointed Date: 16 September 1998
66 years old

Director
DALLINGER, John

66 years old

Resigned Directors

Secretary
BANNISTER, Martin
Resigned: 07 August 1998

Director
BANNISTER, Martin
Resigned: 12 June 1998
70 years old

Director
KAY, Raymond
Resigned: 31 August 1992
69 years old

ALLMAND LIMITED Events

01 Feb 2017
Liquidators' statement of receipts and payments to 21 November 2016
28 Jan 2016
Liquidators' statement of receipts and payments to 21 November 2015
02 Feb 2015
Liquidators' statement of receipts and payments to 21 November 2014
26 Jan 2015
Satisfaction of charge 6 in full
24 Jan 2014
Liquidators' statement of receipts and payments to 21 November 2013
...
... and 97 more events
02 Dec 1986
Return made up to 31/12/85; full list of members

24 Sep 1986
Accounting reference date extended from 31/03 to 31/05

17 Sep 1986
Full accounts made up to 31 May 1984

17 Sep 1986
Annual return made up to 14/12/85

23 Mar 1983
Incorporation

ALLMAND LIMITED Charges

12 April 2012
Debenture
Delivered: 13 April 2012
Status: Satisfied on 26 January 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
25 May 2004
Legal mortgage
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Many views lea lane salwick. Assigns the goodwill of all…
14 June 1991
Legal charge
Delivered: 25 June 1991
Status: Satisfied on 19 August 1994
Persons entitled: Yorkshire Bank PLC
Description: 38 siemans street horwich, bolton with all fixtures…
23 April 1991
Legal mortgage
Delivered: 14 May 1991
Status: Satisfied on 19 August 1994
Persons entitled: Yorkshire Bank PLC
Description: 65 stansfeld street blackburn, lancs with all fixtures &…
7 June 1990
Legal charge
Delivered: 13 June 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 10 station road bamber bridge preston. Floating charge over…
26 September 1984
Debenture
Delivered: 4 October 1984
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…