ALLOMAX LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 02719606
Status Liquidation
Incorporation Date 2 June 1992
Company Type Private Limited Company
Address GEOFFREY MARTIN & CO, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 19 February 2016; Registered office address changed from 145-157 St John Street London London EC1V 4PW to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 3 March 2015; Appointment of a voluntary liquidator. The most likely internet sites of ALLOMAX LIMITED are www.allomax.co.uk, and www.allomax.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Allomax Limited is a Private Limited Company. The company registration number is 02719606. Allomax Limited has been working since 02 June 1992. The present status of the company is Liquidation. The registered address of Allomax Limited is Geoffrey Martin Co 1 Westferry Circus Canary Wharf London E14 4hd. . CLP SECRETARIES LIMITED is a Secretary of the company. MCATEER, Peter is a Director of the company. Secretary OGDEN, Andrew Thomas has been resigned. Secretary ROBERTS, John Maxwell, Dr has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Secretary STRONACHS has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEXON, Mark has been resigned. Director DEFFNER, Dieter, Dr-Ing has been resigned. Director HEATH, Robert Christopher has been resigned. Director LEWITT, Frank Malcolm has been resigned. Director MCATEER, Peter has been resigned. Director OGDEN, Andrew Thomas has been resigned. Director PASKINS, William James has been resigned. Director PIRIE, Scott Anderson has been resigned. Director ROBERTS, John Maxwell, Dr has been resigned. Director STOVALL, Francis has been resigned. Director YOUNG, Iain Stewart Anderson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CLP SECRETARIES LIMITED
Appointed Date: 27 December 2007

Director
MCATEER, Peter
Appointed Date: 13 December 2007
64 years old

Resigned Directors

Secretary
OGDEN, Andrew Thomas
Resigned: 01 January 1996
Appointed Date: 25 June 1992

Secretary
ROBERTS, John Maxwell, Dr
Resigned: 09 May 2001
Appointed Date: 01 January 1996

Secretary
CLP SECRETARIES LIMITED
Resigned: 24 January 2006
Appointed Date: 09 May 2001

Secretary
STRONACHS
Resigned: 27 December 2007
Appointed Date: 24 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 1992
Appointed Date: 02 June 1992

Director
BEXON, Mark
Resigned: 21 October 2004
Appointed Date: 16 December 1992
73 years old

Director
DEFFNER, Dieter, Dr-Ing
Resigned: 30 August 1996
Appointed Date: 01 April 1994
87 years old

Director
HEATH, Robert Christopher
Resigned: 21 November 1995
Appointed Date: 01 January 1995
76 years old

Director
LEWITT, Frank Malcolm
Resigned: 15 February 2000
Appointed Date: 07 March 1997
74 years old

Director
MCATEER, Peter
Resigned: 24 January 2006
Appointed Date: 16 December 1992
64 years old

Director
OGDEN, Andrew Thomas
Resigned: 18 January 2002
Appointed Date: 25 June 1992
76 years old

Director
PASKINS, William James
Resigned: 31 March 1994
Appointed Date: 25 June 1992
76 years old

Director
PIRIE, Scott Anderson
Resigned: 13 December 2007
Appointed Date: 06 January 2003
55 years old

Director
ROBERTS, John Maxwell, Dr
Resigned: 18 January 2002
Appointed Date: 01 January 1996
77 years old

Director
STOVALL, Francis
Resigned: 01 May 2001
Appointed Date: 25 June 1992
82 years old

Director
YOUNG, Iain Stewart Anderson
Resigned: 01 July 1997
Appointed Date: 01 January 1995
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 June 1992
Appointed Date: 02 June 1992

ALLOMAX LIMITED Events

07 Apr 2016
Liquidators' statement of receipts and payments to 19 February 2016
03 Mar 2015
Registered office address changed from 145-157 St John Street London London EC1V 4PW to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 3 March 2015
02 Mar 2015
Appointment of a voluntary liquidator
02 Mar 2015
Declaration of solvency
02 Mar 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-20
  • LRESSP ‐ Special resolution to wind up on 2015-02-20
  • LRESSP ‐ Special resolution to wind up on 2015-02-20
  • LRESSP ‐ Special resolution to wind up on 2015-02-20

...
... and 123 more events
11 Aug 1992
Secretary resigned;new director appointed

11 Aug 1992
Director resigned;new director appointed

11 Aug 1992
Secretary resigned;new secretary appointed

11 Aug 1992
Registered office changed on 11/08/92 from: 2 baches street london N1 6UB

02 Jun 1992
Incorporation

ALLOMAX LIMITED Charges

24 January 2006
Fixed and floating charge
Delivered: 3 February 2006
Status: Satisfied on 20 February 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 February 1999
Guarantee & debenture
Delivered: 5 March 1999
Status: Satisfied on 2 February 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 July 1996
Debenture
Delivered: 26 July 1996
Status: Satisfied on 2 February 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…