Chelmsford
CM2 6HQ
Director Name | Henry George Morrish |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mills Way Hutton Brentwood Essex CM13 2QN |
Director Name | James Swain |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Willowmead Ramsden Heath Billericay Essex CM11 1HY |
Secretary Name | Henry George Morrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mills Way Hutton Brentwood Essex CM13 2QN |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | allieduk.net |
---|---|
Telephone | 01708 629261 |
Telephone region | Romford |
Registered Address | Perth House Wash Road Hutton Brentwood Essex CM13 1TA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Paul Ian Morrish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235,580 |
Current Liabilities | £377,315 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (5 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 11 July 2022 (11 months ago) |
---|---|
Next Return Due | 25 July 2023 (1 month, 2 weeks from now) |
30 July 2021 | Delivered on: 30 July 2021 Persons entitled: Liberty Leasing Limited Classification: A registered charge Outstanding |
---|---|
30 September 2020 | Delivered on: 7 October 2020 Persons entitled: Liberty Leasing Limited Classification: A registered charge Outstanding |
30 September 2020 | Delivered on: 7 October 2020 Persons entitled: Liberty Leasing Limited Classification: A registered charge Outstanding |
30 September 2020 | Delivered on: 7 October 2020 Persons entitled: Liberty Leasing Limited Classification: A registered charge Outstanding |
30 September 2020 | Delivered on: 7 October 2020 Persons entitled: Liberty Leasing Limited Classification: A registered charge Outstanding |
19 May 2014 | Delivered on: 20 May 2014 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
8 June 2012 | Delivered on: 14 June 2012 Persons entitled: Singers Corporate Asset Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subcontracts relating to the goods and comprised in the principal contracts being agreement number 004852401, 005106601, 005206106, 005225907 for details of further contracts charged please refer to form MG01 see image for full details. Outstanding |
15 May 2008 | Delivered on: 21 May 2008 Persons entitled: Singer & Friedlander Commercial Finance LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the subcontracts all monies insurances and all supplemental collateral see image for full details. Outstanding |
24 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (10 pages) |
---|---|
1 November 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
30 July 2021 | Registration of charge 034018710008, created on 30 July 2021 (4 pages) |
29 June 2021 | Previous accounting period extended from 31 October 2020 to 28 February 2021 (1 page) |
27 November 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
13 November 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
7 October 2020 | Registration of charge 034018710007, created on 30 September 2020 (4 pages) |
7 October 2020 | Registration of charge 034018710005, created on 30 September 2020 (4 pages) |
7 October 2020 | Registration of charge 034018710004, created on 30 September 2020 (5 pages) |
7 October 2020 | Registration of charge 034018710006, created on 30 September 2020 (4 pages) |
3 September 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
14 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
10 January 2018 | Satisfaction of charge 1 in full (1 page) |
16 September 2017 | Satisfaction of charge 034018710003 in full (4 pages) |
16 September 2017 | Satisfaction of charge 2 in full (4 pages) |
16 September 2017 | Satisfaction of charge 2 in full (4 pages) |
16 September 2017 | Satisfaction of charge 034018710003 in full (4 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 May 2014 | Registration of charge 034018710003 (7 pages) |
20 May 2014 | Registration of charge 034018710003 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Paul Ian Morrish on 10 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Paul Ian Morrish on 10 July 2013 (2 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 February 2012 | Termination of appointment of James Swain as a director (1 page) |
9 February 2012 | Termination of appointment of James Swain as a director (1 page) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Termination of appointment of Henry Morrish as a director (1 page) |
27 May 2011 | Termination of appointment of Henry Morrish as a secretary (1 page) |
27 May 2011 | Termination of appointment of Henry Morrish as a director (1 page) |
27 May 2011 | Termination of appointment of Henry Morrish as a secretary (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Registered office address changed from Perth House Wash Road Huttom Brentwood Essex CM131TA on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Registered office address changed from Perth House Wash Road Huttom Brentwood Essex CM131TA on 22 July 2010 (1 page) |
14 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 177 western road billericay essex CM12 9JD (1 page) |
21 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 177 western road billericay essex CM12 9JD (1 page) |
17 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
24 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
3 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
9 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
9 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
7 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
7 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
10 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
3 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
3 August 1999 | Resolutions
|
13 May 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
14 August 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
14 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
14 August 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
14 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 177 western road billericay essex CM12 9JD (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 177 western road billericay essex CM12 9JD (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Incorporation (13 pages) |
11 July 1997 | Incorporation (13 pages) |