Company NameD. J. Allen (Builders) Limited
DirectorsDavid John Allen and Kenneth William Poots
Company StatusLiquidation
Company Number02803192
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years ago)
Previous NameMaple Estates (Barnsley) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David John Allen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(1 day after company formation)
Appointment Duration31 years
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHighstone Farm Racecommon Lane
Barnsley
South Yorkshire
S70 6NN
Director NameMr Kenneth William Poots
Date of BirthJune 1966 (Born 57 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed01 October 2004(11 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address6 Kirkland Gardens
Barnsley
South Yorkshire
S71 2GD
Secretary NameMr David John Allen
NationalityBritish
StatusCurrent
Appointed19 March 2006(12 years, 12 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighstone Farm Racecommon Lane
Barnsley
South Yorkshire
S70 6NN
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMrs Cynthia Allen
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 1999)
RoleSecretary
Correspondence AddressHighstone Farm
Racecommon Lane
Barnsley
South Yorkshire
S70 6NN
Secretary NameMrs Cynthia Allen
NationalityBritish
StatusResigned
Appointed25 March 1993(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 1999)
RoleCompany Director
Correspondence AddressHighstone Farm
Racecommon Lane
Barnsley
South Yorkshire
S70 6NN
Director NameMichael Edward Allen
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(4 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 30 December 2002)
RoleBulding Contractor
Correspondence AddressApplewick House
Whitgift
Goole
North Humberside
DN14 8HH
Director NameMichael Edward Allen
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(4 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 30 December 2002)
RoleBulding Contractor
Correspondence AddressApplewick House
Whitgift
Goole
North Humberside
DN14 8HH
Director NameHazel Myrle Dixon
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1995)
RoleOffice Manager
Correspondence Address2 Oaklands Croft
Walton
Wakefield
West Yorkshire
WF2 6LU
Director NameKenneth William Poots
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(4 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 30 December 2002)
RoleBuilding Contractor
Correspondence Address115 Carlton Road
Smithies
Barnsley
South Yorkshire
S71 2AW
Director NamePhilip Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1996)
RoleBuilder
Correspondence Address19 Queenswood Mount
Headingly
Leeds
Yorkshire
LS6 3NU
Director NameDavid Albert Slater
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 1997)
RoleBuilder
Correspondence Address63 Lindhurst Road
Athersley North
Barnsley
South Yorkshire
S71 3DE
Secretary NameRobert David Allen
NationalityBritish
StatusResigned
Appointed01 November 2003(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2006)
RoleBuilding Contractor
Correspondence Address3 St James Court
Wakefield
West Yorkshire
WF4 2PQ
Secretary NameMr David John Allen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(13 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 May 2006)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone Farm Racecommon Lane
Barnsley
South Yorkshire
S70 6NN
Secretary NameMr David John Allen
NationalityBritish
StatusResigned
Appointed31 March 2006(13 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 May 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHighstone Farm Racecommon Lane
Barnsley
South Yorkshire
S70 6NN
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Contact

Websiteallengroup.co.uk
Telephone01226 384656
Telephone regionBarnsley

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

5.3k at £1Mr David John Allen
52.50%
Ordinary
3.8k at £1Kenneth William Poots
37.50%
Ordinary
1000 at £1Robert David Allen
10.00%
Ordinary

Financials

Year2014
Net Worth£611,016
Current Liabilities£1,340,255

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2017 (7 years ago)
Next Return Due1 April 2018 (overdue)

Charges

24 March 2017Delivered on: 29 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 169 lawefield lane wakefield west yorkshire title umber YY6315.
Outstanding
24 July 2012Delivered on: 26 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 July 1996Delivered on: 17 July 1996
Satisfied on: 13 December 2012
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 June 2023Death of a liquidator (3 pages)
2 June 2023Registered office address changed from Wesley House Huddersfiled Road Birstall Batley West Yorkshire WF17 9EJ to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2 June 2023 (2 pages)
31 May 2023Appointment of a voluntary liquidator (4 pages)
9 June 2022Liquidators' statement of receipts and payments to 2 April 2022 (23 pages)
12 May 2021Liquidators' statement of receipts and payments to 2 April 2021 (16 pages)
15 June 2020Liquidators' statement of receipts and payments to 2 April 2020 (19 pages)
17 June 2019Liquidators' statement of receipts and payments to 2 April 2019 (19 pages)
9 December 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2018Statement of affairs (11 pages)
26 April 2018Registered office address changed from Wentworth Road Mapplewell Barnsley S75 6DT to Wesley House Huddersfiled Road Birstall Batley West Yorkshire WF17 9EJ on 26 April 2018 (2 pages)
19 April 2018Appointment of a voluntary liquidator (3 pages)
19 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-03
(1 page)
3 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 March 2017Registration of charge 028031920003, created on 24 March 2017 (8 pages)
29 March 2017Registration of charge 028031920003, created on 24 March 2017 (8 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(5 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(5 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Kenneth William Poots on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Kenneth William Poots on 19 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
21 January 2009Return made up to 18/03/08; full list of members (4 pages)
21 January 2009Return made up to 18/03/08; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Return made up to 18/03/07; full list of members (3 pages)
30 July 2007New secretary appointed (1 page)
30 July 2007New secretary appointed (1 page)
30 July 2007Return made up to 18/03/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 18/03/05; full list of members (8 pages)
9 May 2005Return made up to 18/03/05; full list of members (8 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
24 March 2004Return made up to 18/03/04; full list of members (7 pages)
24 March 2004Return made up to 18/03/04; full list of members (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
24 March 2003Return made up to 18/03/03; full list of members (7 pages)
24 March 2003Return made up to 18/03/03; full list of members (7 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 24/03/02; full list of members (7 pages)
22 March 2002Return made up to 24/03/02; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
12 April 2001Return made up to 24/03/01; full list of members (5 pages)
12 April 2001Return made up to 24/03/01; full list of members (5 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Return made up to 24/03/00; full list of members (6 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Return made up to 24/03/00; full list of members (6 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
26 March 1999Return made up to 24/03/99; no change of members (4 pages)
26 March 1999Return made up to 24/03/99; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 May 1998Return made up to 24/03/98; no change of members (4 pages)
12 May 1998Return made up to 24/03/98; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 June 1997Return made up to 24/03/97; full list of members (8 pages)
24 June 1997Return made up to 24/03/97; full list of members (8 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1996Particulars of mortgage/charge (4 pages)
17 July 1996Particulars of mortgage/charge (4 pages)
21 March 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 March 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
20 March 1995Return made up to 24/03/95; full list of members (8 pages)
20 March 1995Return made up to 24/03/95; full list of members (8 pages)