Company NameAllerton Group Limited
Company StatusDissolved
Company Number05646461
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Dissolution Date7 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard James Kilner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(1 year after company formation)
Appointment Duration5 years, 1 month (closed 07 January 2012)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressGaltres House
Sutton On The Forest
York
North Yorkshire
YO61 1DR
Director NameMr Stuart Patrick Beales
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 07 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Spring Road
Market Weighton
York
North Yorkshire
YO43 3JE
Director NameLawrence Charles Alexander Ellis
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2011)
RoleCompany Director
Correspondence Address2 Woodbourne Square
Douglas
Isle Of Man
IM1 4DB
Director NameDouglas Graham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2011)
RoleCompany Director
Correspondence Address4 Blackwell Scar
Darlington
County Durham
DL3 8DL
Director NameMr Giles Francis John Penn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 North Lane
Wheldrake
York
YO19 6BB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameGlencairn & Co (Corporation)
StatusResigned
Appointed06 December 2006(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2009)
Correspondence Address2 Woodbourne Square
Douglas
Isle Of Man
IM1 4DB

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

200k at 1Glencairn & Co
83.22%
Ordinary
20.2k at 1Colorado Holdings LTD
8.39%
Ordinary
20.2k at 1Richard James Kilner
8.39%
Ordinary

Financials

Year2014
Net Worth£2,751,426
Current Liabilities£683,378

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 January 2012Final Gazette dissolved following liquidation (1 page)
7 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2012Final Gazette dissolved following liquidation (1 page)
21 November 2011Resolutions
  • RES13 ‐ Company business 18/11/2011
(1 page)
21 November 2011Resolutions
  • RES13 ‐ Company business 18/11/2011
(1 page)
26 October 2011Termination of appointment of Giles Francis John Penn as a director on 24 October 2011 (2 pages)
26 October 2011Termination of appointment of Giles Penn as a director (2 pages)
26 October 2011Termination of appointment of Douglas Graham as a director on 24 October 2011 (2 pages)
26 October 2011Termination of appointment of Douglas Graham as a director (2 pages)
7 October 2011Notice of move from Administration to Dissolution on 28 September 2011 (15 pages)
7 October 2011Notice of move from Administration to Dissolution (15 pages)
10 June 2011Termination of appointment of Lawrence Ellis as a director (2 pages)
10 June 2011Termination of appointment of Lawrence Ellis as a director (2 pages)
6 May 2011Administrator's progress report to 8 April 2011 (21 pages)
6 May 2011Administrator's progress report to 8 April 2011 (21 pages)
6 May 2011Administrator's progress report to 8 April 2011 (21 pages)
9 November 2010Administrator's progress report to 8 October 2010 (22 pages)
9 November 2010Administrator's progress report to 8 October 2010 (22 pages)
9 November 2010Administrator's progress report to 8 October 2010 (22 pages)
4 October 2010Notice of extension of period of Administration (1 page)
4 October 2010Notice of extension of period of Administration (1 page)
7 May 2010Administrator's progress report to 8 April 2010 (22 pages)
7 May 2010Administrator's progress report to 8 April 2010 (22 pages)
7 May 2010Administrator's progress report to 8 April 2010 (22 pages)
16 April 2010Notice of extension of period of Administration (1 page)
16 April 2010Notice of extension of period of Administration (1 page)
13 November 2009Administrator's progress report to 8 October 2009 (22 pages)
13 November 2009Administrator's progress report to 8 October 2009 (22 pages)
13 November 2009Administrator's progress report to 8 October 2009 (22 pages)
31 July 2009Statement of administrator's proposal (53 pages)
31 July 2009Statement of administrator's proposal (53 pages)
15 June 2009Statement of affairs with form 2.14B (8 pages)
15 June 2009Statement of affairs with form 2.14B (8 pages)
23 April 2009Appointment of an administrator (1 page)
23 April 2009Appointment of an administrator (1 page)
21 April 2009Registered office changed on 21/04/2009 from allerton house, thurston road north allerton north yorkshire DL6 2NA (1 page)
21 April 2009Registered office changed on 21/04/2009 from allerton house, thurston road north allerton north yorkshire DL6 2NA (1 page)
8 April 2009Appointment Terminated Secretary glencairn & co (1 page)
8 April 2009Appointment terminated secretary glencairn & co (1 page)
11 March 2009Director appointed stuart patrick beales (2 pages)
11 March 2009Director appointed stuart patrick beales (2 pages)
4 March 2009Director appointed giles francis john penn (2 pages)
4 March 2009Director appointed douglas graham (2 pages)
4 March 2009Director appointed giles francis john penn (2 pages)
4 March 2009Director appointed douglas graham (2 pages)
17 February 2009Auditor's resignation (1 page)
17 February 2009Auditor's resignation (1 page)
22 December 2008Return made up to 06/12/08; full list of members (4 pages)
22 December 2008Return made up to 06/12/08; full list of members (4 pages)
4 December 2008Full accounts made up to 31 December 2007 (17 pages)
4 December 2008Full accounts made up to 31 December 2007 (17 pages)
30 December 2007Return made up to 06/12/07; full list of members (7 pages)
30 December 2007Return made up to 06/12/07; full list of members (7 pages)
14 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 December 2007Accounts made up to 31 December 2006 (1 page)
17 October 2007Ad 03/09/07-26/09/07 £ si 240323@1=240323 £ ic 200003/440326 (2 pages)
17 October 2007Particulars of contract relating to shares (2 pages)
17 October 2007Ad 03/09/07-26/09/07 £ si 240323@1=240323 £ ic 200003/440326 (2 pages)
17 October 2007Particulars of contract relating to shares (2 pages)
10 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2007Statement of affairs (54 pages)
10 September 2007Ad 03/09/07--------- £ si 200000@1=200000 £ ic 3/200003 (2 pages)
10 September 2007Ad 03/09/07--------- £ si 200000@1=200000 £ ic 3/200003 (2 pages)
10 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2007Statement of affairs (54 pages)
8 September 2007Particulars of mortgage/charge (4 pages)
8 September 2007Particulars of mortgage/charge (5 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (5 pages)
8 September 2007Particulars of mortgage/charge (4 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
8 August 2007Ad 26/06/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 August 2007Ad 26/06/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 July 2007New director appointed (1 page)
22 July 2007Return made up to 06/12/06; full list of members (6 pages)
22 July 2007New director appointed (1 page)
22 July 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (1 page)
10 July 2007New secretary appointed (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
6 December 2005Incorporation (9 pages)
6 December 2005Incorporation (9 pages)