ALLENS BUTCHERS OF MOUNT STREET LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 05824705
Status In Administration/Administrative Receiver
Incorporation Date 22 May 2006
Company Type Private Limited Company
Address 31ST FLOOR 40 BANK STREET, CANARY WHARF, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Administrator's progress report to 4 March 2017; Administrator's progress report to 4 September 2016; Administrator's progress report to 4 March 2016. The most likely internet sites of ALLENS BUTCHERS OF MOUNT STREET LIMITED are www.allensbutchersofmountstreet.co.uk, and www.allens-butchers-of-mount-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Allens Butchers of Mount Street Limited is a Private Limited Company. The company registration number is 05824705. Allens Butchers of Mount Street Limited has been working since 22 May 2006. The present status of the company is In Administration/Administrative Receiver. The registered address of Allens Butchers of Mount Street Limited is 31st Floor 40 Bank Street Canary Wharf London E14 5nr. . HOUSE, David John is a Secretary of the company. HOUSE, David John is a Director of the company. LIGHT, Darren James is a Director of the company. PRESTON, Justin James is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director HUMPHREYS, Neil Jeremy has been resigned. Director REFFOLD, Phillipa Bryony has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
HOUSE, David John
Appointed Date: 10 June 2006

Director
HOUSE, David John
Appointed Date: 10 June 2006
53 years old

Director
LIGHT, Darren James
Appointed Date: 03 June 2013
53 years old

Director
PRESTON, Justin James
Appointed Date: 10 June 2006
50 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 25 May 2006
Appointed Date: 22 May 2006

Director
HUMPHREYS, Neil Jeremy
Resigned: 01 May 2015
Appointed Date: 13 December 2012
62 years old

Director
REFFOLD, Phillipa Bryony
Resigned: 08 May 2015
Appointed Date: 01 February 2013
59 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 25 May 2006
Appointed Date: 22 May 2006

ALLENS BUTCHERS OF MOUNT STREET LIMITED Events

12 Apr 2017
Administrator's progress report to 4 March 2017
11 Oct 2016
Administrator's progress report to 4 September 2016
13 May 2016
Administrator's progress report to 4 March 2016
13 May 2016
Notice of extension of period of Administration
15 Mar 2016
Satisfaction of charge 4 in full
...
... and 56 more events
14 Jul 2006
Accounting reference date extended from 31/05/07 to 30/06/07
25 May 2006
Director resigned
25 May 2006
Secretary resigned
23 May 2006
Registered office changed on 23/05/06 from: unit 25 chiltonian industrial estate manor lane london SE12 0TZ
22 May 2006
Incorporation

ALLENS BUTCHERS OF MOUNT STREET LIMITED Charges

23 November 2012
Composite guarantee and debenture
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
12 November 2012
Debenture
Delivered: 15 November 2012
Status: Satisfied on 24 November 2012
Persons entitled: Ravel Investments Limited
Description: Fixed and floating charge over the undertaking and all…
18 September 2012
All assets debenture
Delivered: 29 September 2012
Status: Satisfied on 15 March 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
29 June 2009
Assignment
Delivered: 4 July 2009
Status: Satisfied on 9 November 2012
Persons entitled: Bank of Scotland PLC
Description: The policy being insurer halifax financial services. Policy…
31 July 2008
Rent deposit deed
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Brake Bros Limited
Description: The rent deposit of £11,015.63 pursuant to a lease of unit…
6 September 2006
Debenture
Delivered: 9 September 2006
Status: Satisfied on 9 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…