ALLPORT ENTERPRISES LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5AR

Company number 02147368
Status Active
Incorporation Date 15 July 1987
Company Type Private Limited Company
Address 46 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 5AR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of ALLPORT ENTERPRISES LIMITED are www.allportenterprises.co.uk, and www.allport-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Edge Hill Rail Station is 3 miles; to Bank Hall Rail Station is 3.3 miles; to Kirkby Rail Station is 8 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allport Enterprises Limited is a Private Limited Company. The company registration number is 02147368. Allport Enterprises Limited has been working since 15 July 1987. The present status of the company is Active. The registered address of Allport Enterprises Limited is 46 Hamilton Square Birkenhead Merseyside Ch41 5ar. . HOTCHKISS, Anthony John is a Director of the company. HOTCHKISS, Shaun Anthony is a Director of the company. HOTCHKISS, Sylvia is a Director of the company. Secretary DENYE, Anthony James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director
HOTCHKISS, Shaun Anthony
Appointed Date: 10 December 1993
61 years old

Director
HOTCHKISS, Sylvia

85 years old

Resigned Directors

Secretary
DENYE, Anthony James
Resigned: 17 July 2012

ALLPORT ENTERPRISES LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

02 Jun 2015
Total exemption small company accounts made up to 30 September 2014
27 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

16 May 2014
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100

...
... and 81 more events
17 Nov 1987
Secretary resigned;new secretary appointed

17 Nov 1987
Registered office changed on 17/11/87 from: 2 baches street london N1 6UB

05 Nov 1987
Company name changed distantorbit LIMITED\certificate issued on 06/11/87

31 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jul 1987
Incorporation

ALLPORT ENTERPRISES LIMITED Charges

17 June 2005
Legal charge
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 pearson park hull t/n hs 62928. by way of fixed charge…
5 April 2005
Legal charge
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 pearson park hull.
4 June 1993
Legal charge
Delivered: 22 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 32…
4 June 1993
Legal charge
Delivered: 22 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 10…
4 June 1993
Legal charge
Delivered: 22 June 1993
Status: Satisfied on 11 May 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 350 old…
30 March 1993
Debenture
Delivered: 3 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1993
Legal charge
Delivered: 3 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 9 north avenue, harrow, middlesex…
25 March 1993
Legal charge
Delivered: 3 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 49 cricklewood broadway, mill…
11 July 1989
Legal mortgage
Delivered: 17 July 1989
Status: Satisfied on 20 August 1993
Persons entitled: National Westminster Bank PLC
Description: 350 old chester road, birkenhead, merseyside t/n ms 283098…
4 February 1988
Legal mortgage
Delivered: 12 February 1988
Status: Satisfied on 20 August 1993
Persons entitled: National Westminster Bank PLC
Description: F/H 10 birkenhead road, meols wirral merseyside and/or…
27 January 1988
Legal mortgage
Delivered: 12 February 1988
Status: Satisfied on 20 August 1993
Persons entitled: National Westminster Bank PLC
Description: 32 seaview road, wallasey, merseyside t/n ms 222899 and/or…